Entity Name: | CHARTER SCHOOLS OF BOYNTON BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
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 |
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 |
---|---|---|
MAY MEACH AND DAVELL LAW FIRM | Agent | ONE FINANCIAL PLAZA, FORT LAUDERDALE, FL, 333941697 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | Charter Schools of Boynton Beach, Inc., 1425 Gateway Blvd., Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-17 | Charter Schools of Boynton Beach, Inc., 1425 Gateway Blvd., Boynton Beach, FL 33426 | No data |
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 Feb 2025
Sources: Florida Department of State