Search icon

COACH HOMES OF BANYAN SPRINGS, INC.

Company Details

Entity Name: COACH HOMES OF BANYAN SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2015 (9 years ago)
Document Number: N29210
FEI/EIN Number 65-0105947
Address: 10780 CEDAR POINT BOULEVARD, BOYNTON BEACH, FL 33437
Mail Address: 10780 CEDAR POINT BOULEVARD, BOYNTON BEACH, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SEACREST SERVICES, INC. Agent

President

Name Role Address
Siebel, Lawrence President 10076 Cedar Point Blvd #403, Boynton Beach, FL 33437

Treasurer

Name Role Address
GREENBERG, BEVERLY Treasurer 10052 Cedar Point Blvd # 102, Boynton Beach, FL 33437

Vice President

Name Role Address
HUTCHINSON, RONALD Vice President 10084 Cedar Point Blvd #504, Boynton Beach, FL 33437

Secretary

Name Role Address
HUTCHINSON, RONALD Secretary 10084 Cedar Point Blvd #504, Boynton Beach, FL 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 Seacrest Services, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 10076 Cedar Point Blvd Apt 403, Boynton Beach, FL 33437 No data
REINSTATEMENT 2015-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-04-14 10780 CEDAR POINT BOULEVARD, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 1992-04-14 10780 CEDAR POINT BOULEVARD, BOYNTON BEACH, FL 33437 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-11-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State