Entity Name: | BANYAN SPRINGS PATIO VILLAS 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: | 17 Mar 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 May 2023 (2 years ago) |
Document Number: | 756825 |
FEI/EIN Number |
592103528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10780 CEDAR POINT BLVD., BOYNTON BEACH, FL, 33437, US |
Mail Address: | 10780 CEDAR POINT BLVD., BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SJW LAW GROUP, PLLC | Agent | - |
Einbinder Robert | President | 10038 Hickorywood Place, Boynton Beach, FL, 33437 |
Yaffe Morris | Vice President | 10060 Cherrywood Place, Boynton Beach, FL, 33437 |
Jauvtis David | Treasurer | 10062 Hickorywood Place, Boynton Beach, FL, 33437 |
Avrin Lawrence | Secretary | 5062 Pine Drive, Boynton Beach, FL, 33437 |
FRATER JONI | Director | 5061 PINE DRIVE, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-05-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-21 | SJW LAW GROUP, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 12300 SOUTH SHORE BOULEVARD, SUITE 202, WELLINGTON, FL 33414 | - |
REINSTATEMENT | 2015-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-11 | 10780 CEDAR POINT BLVD., BOYNTON BEACH, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2000-04-11 | 10780 CEDAR POINT BLVD., BOYNTON BEACH, FL 33437 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
Amendment | 2023-05-09 |
Reg. Agent Change | 2023-04-21 |
ANNUAL REPORT | 2023-03-16 |
AMENDED ANNUAL REPORT | 2022-11-09 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State