Search icon

RESIDENCES AT BANYAN CAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RESIDENCES AT BANYAN CAY HOMEOWNERS 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: 02 May 2018 (7 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 May 2019 (6 years ago)
Document Number: N18000004997
FEI/EIN Number 82-5504061

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

Address: C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elles Alexander President C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Gartenfeld Mark Secretary C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Harrison Ronald Vice President C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Kudron Cynthia Director C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Joseph Stephen Director C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410
IGLESIAS LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-04-30 C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Iglesias Law Group, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 15800 Pines Blvd, Suite 303, Pembroke Pines, FL 33027 -
AMENDED AND RESTATEDARTICLES 2019-05-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-28
Amended and Restated Articles 2019-05-10
ANNUAL REPORT 2019-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State