Entity Name: | F.D.N.Y. RETIREES, INC., PALM BEACH COUNTY DIVISION |
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: | 24 Apr 1985 (40 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N08906 |
FEI/EIN Number |
592589292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7151 VENETO DR, BOYNTON BEACH, FL, 33437 |
Mail Address: | 7151 VENETO DR, PH, BOYNTON BEACH, FL, 33437 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNCH JAMES P | President | 610 HORIZON EAST #311, BOYNTON BEACH, FL, 33435 |
ZYSMAN DAVID H | Secretary | 7151 VENETO DR, BOYNTON BEACH, FL, 33437 |
ZYSMAN DAVID H | Treasurer | 7151 VENETO DR, BOYNTON BEACH, FL, 33437 |
CUCCIO MICHAEL V | Director | 4058 BAY HARBOUR CIRCLE, WEST PALM BEACH, FL, 33411 |
CAROLLO JOHN D | Director | 15301 PEMBRIDGE AVE, DELRAY BEACH, FL, 33484 |
GULDNER THOMAS J | Director | 850 HORIZON E., BOYNTON BEACH, FL, 33435 |
HOLLAND JOSEPH P | Director | 10341 LEXINGTON CIRCLE SOUTH, BOYNTON BEACH, FL, 33436 |
ZYSMAN DAVID H | Agent | 7151 VENETO DR, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-11 | 7151 VENETO DR, BOYNTON BEACH, FL 33437 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-08 | 7151 VENETO DR, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-08 | ZYSMAN, DAVID HTREAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-08 | 7151 VENETO DR, BOYNTON BEACH, FL 33437 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State