Entity Name: | DELRAY VILLAS RECREATION 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: | 25 Feb 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2018 (7 years ago) |
Document Number: | 756518 |
FEI/EIN Number |
592257313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13773 CIRCULAR DRIVE, DELRAY BEACH, FL, 33484, US |
Mail Address: | 13773 Circular Drive, Delray Beach, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN LYNNE | Secretary | 13773 CIRCULAR DRIVE, DELRAY BEACH, FL, 33484 |
Montemurno Camille | President | 13773 Circular Drive, Delray Beach, FL, 33484 |
Goodman Michael | Vice President | 13773 Circular Dr, DELRAY BEACH, FL, 33484 |
Albertson Joann | Treasurer | 13773 CIRCULAR DRIVE, DELRAY BEACH, FL, 33484 |
Sachs Sax Caplan PL | Agent | 13773 Circular Drive, Delray Beach, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-06 | Sachs Sax Caplan PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 13773 Circular Drive, Delray Beach, FL 33484 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 13773 CIRCULAR DRIVE, DELRAY BEACH, FL 33484 | - |
REINSTATEMENT | 2018-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2004-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-05-14 | 13773 CIRCULAR DRIVE, DELRAY BEACH, FL 33484 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-22 |
REINSTATEMENT | 2018-01-19 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State