Entity Name: | BOYNTON VILLAGE ASSOCIATES LTD |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | A10000000027 |
FEI/EIN Number |
271691221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS OF FLORIDA, LLC | Agent | - |
CORNERSTONE BOYNTON VILLAGE, L.L.C. | General Partner | 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000112962 | THE PRESERVE AT BOYNTON BEACH, PHASE I | EXPIRED | 2011-11-21 | 2016-12-31 | - | 1802-1828 NE 5TH STREET, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
LP AMENDMENT | 2011-10-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000926599 | LAPSED | 10-16223 SP 23 (04) | 11TH JUDICIAL CIRCUIT MIAMI | 2010-09-13 | 2015-09-20 | $6009.50 | PETERSENDEAN ROOFING AND SOLAR SYSTEMS, INC., 1011 FAIRFIELD DRIVE, WEST PALM BEACH, FL 33409 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State