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 |
Name | Role |
---|---|
IGLESIAS LAW GROUP, P.A. | Agent |
Name | Role | Address |
---|---|---|
Elles, Alexander | President | C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Gartenfeld, Mark | Secretary | C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Gartenfeld, Mark | Treasurer | C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Harrison, Ronald | Vice President | C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410 |
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 |
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 |
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