Entity Name: | BRYANT PARK NEIGHBORHOOD 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: | 22 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2017 (8 years ago) |
Document Number: | N01000002113 |
FEI/EIN Number |
651074821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 131 South Palmway, Lake Worth Beach, FL, 33460-4233, US |
Mail Address: | 131 South Palmway, Lake Worth Beach, FL, 33460-4233, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kline Courtney | Secretary | 327 South Lakeside Drive, Lake Worth Beach, FL, 33460 |
Hartman Danielle | President | 131 South Palmway, Lake Worth Beach, FL, 33460 |
Picker Caryn | Director | 203 South Palmway, Lake Worth Beach, FL, 33460 |
Collins Michael | Vice President | 421 South Lakeside Drive, Lake Worth Beach, FL, 33460 |
Hoban Jeannie | Director | 1 South Lakeside Drive, Lake Worth Beach, FL, 33460 |
Forlenza Thomas | Treasurer | 131 South Palmway, Lake Worth Beach, FL, 334604233 |
Hartman Danielle | Agent | 131 South Palmway, Lake Worth Beach, FL, 334604233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 131 South Palmway, Lake Worth Beach, FL 33460-4233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 131 South Palmway, Lake Worth Beach, FL 33460-4233 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | Hartman, Danielle | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 131 South Palmway, Lake Worth Beach, FL 33460-4233 | - |
REINSTATEMENT | 2017-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2003-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-30 |
AMENDED ANNUAL REPORT | 2019-07-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-08 |
REINSTATEMENT | 2017-04-24 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State