Search icon

RESIDENCES AT BANYAN CAY HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: RESIDENCES AT BANYAN CAY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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
Address: C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410
Mail Address: C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
IGLESIAS LAW GROUP, P.A. Agent

President

Name Role Address
Elles, Alexander President C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Gartenfeld, Mark Secretary C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Gartenfeld, Mark Treasurer C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Harrison, Ronald Vice President C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Director

Name Role Address
Kudron, Cynthia Director C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410
Joseph, Stephen Director C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410

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 No data
CHANGE OF MAILING ADDRESS 2024-04-30 C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 Iglesias Law Group, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 15800 Pines Blvd, Suite 303, Pembroke Pines, FL 33027 No data
AMENDED AND RESTATEDARTICLES 2019-05-10 No data No data

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: 17 Feb 2025

Sources: Florida Department of State