Entity Name: | CHARTER SCHOOLS OF BOYNTON BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 29 May 2001 (24 years ago) |
Date of dissolution: | 17 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2015 (10 years ago) |
Document Number: | N01000003687 |
FEI/EIN Number |
651057099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Charter Schools of Boynton Beach, Inc., 1425 Gateway Blvd., Boynton Beach, FL, 33426, US |
Mail Address: | Charter Schools of Boynton Beach, Inc., 1425 Gateway Blvd., Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anise Renee | Director | Charter Schools of Boynton Beach, Inc., Boynton Beach, FL, 33426 |
Powell Louis III | Director | Charter Schools of Boynton Beach, Inc., Boynton Beach, FL, 33426 |
Anderson Roxanna PhD | Director | Charter Schools of Boynton Beach, Inc., Boynton Beach, FL, 33426 |
MAY MEACH AND DAVELL LAW FIRM | Agent | ONE FINANCIAL PLAZA, FORT LAUDERDALE, FL, 333941697 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | Charter Schools of Boynton Beach, Inc., 1425 Gateway Blvd., Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2013-04-17 | Charter Schools of Boynton Beach, Inc., 1425 Gateway Blvd., Boynton Beach, FL 33426 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000248423 | LAPSED | 502012CA007988XXXXMB (AO) | 15TH CIRCUIT PALM BEACH COUNTY | 2015-02-05 | 2020-02-18 | $20,265.30 | TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, 404, DEERFIELD, IL 60015 |
Name | Date |
---|---|
Off/Dir Resignation | 2015-05-18 |
Off/Dir Resignation | 2015-04-24 |
Voluntary Dissolution | 2015-04-17 |
Reg. Agent Resignation | 2015-01-20 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State