Search icon

BOYNTON MARINER VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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