Entity Name: | BOYNTON MARINER VILLAGE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Apr 1979 (46 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Oct 2005 (20 years ago) |
Document Number: | 746807 |
FEI/EIN Number |
592364655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
Address: | C/O RealManage, 300 Avenue of the Champions, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Katz Barry | Director | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Sarubbi Brett | Vice President | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Millspaugh John | Treasurer | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Reese Michael | President | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Shir Law Group | Agent | 2295 Corporate Blvd NW, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-29 | C/O RealManage, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2023-08-29 | C/O RealManage, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-29 | Shir Law Group | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-29 | 2295 Corporate Blvd NW, STE 140, Boca Raton, FL 33431 | - |
CANCEL ADM DISS/REV | 2005-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
AMENDED ANNUAL REPORT | 2023-08-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-19 |
AMENDED ANNUAL REPORT | 2019-08-22 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State