Search icon

BOYNTON BEACH PLAYHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: BOYNTON BEACH PLAYHOUSE, 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: 16 Dec 2011 (13 years ago)
Date of dissolution: 19 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: N11000011591
FEI/EIN Number 61-1669182

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 225 SARATOGA BLVD. EAST, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 225 SARATOGA BLVD. EAST, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGLIARO DEBORAH J President 225 SARATOGA BLVD. EAST, ROYAL PALM BEACH, FL, 33411
Bachove Craig M Director 1615 Forum Place, West Palm Beach, FL, 33401
Pagliaro Peter S Director 225 SARATOGA BLVD. EAST, ROYAL PALM BEACH, FL, 33411
PAGLIARO DEBORH Agent 225 SARATOGA BLVD. EAST, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024602 BOYNTON BEACH PLAYHOUSE EXPIRED 2015-03-10 2020-12-31 - 145 SE 2ND AVENUE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-26 225 SARATOGA BLVD. EAST, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2018-06-26 225 SARATOGA BLVD. EAST, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 225 SARATOGA BLVD. EAST, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2017-04-24 PAGLIARO, DEBORH -
AMENDMENT AND NAME CHANGE 2017-04-24 BOYNTON BEACH PLAYHOUSE, INC. -
AMENDMENT 2012-06-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-19
AMENDED ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2018-03-05
Amendment and Name Change 2017-04-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-16
Amendment 2012-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State