Search icon

SYMPHONY BAY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SYMPHONY BAY 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: 20 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 1999 (26 years ago)
Document Number: N94000006259
FEI/EIN Number 650612377

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

Mail Address: 20283 STATE ROAD 7, SUITE 219, BOCA RATON, FL, 33498, US
Address: 20283 STATE ROAD 7, Suite 219, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE DEBORAH President 20283 State Rd 7, BOCA RATON, FL, 33498
Maureen Shkalim Secretary 20283 State Rd 7, Boca Raton, FL, 33498
Krzyzanowski Piotr Vice President 20283 State Rd 7, Boca Raton, FL, 33498
STERN ROSS Treasurer 20283 State Rd 7, Suite 219, Boca Raton, FL, 33498
STEINBERG LISA Director 20283 State Rd 7, Suite 219, Boca Raton, FL, 33498
GERSTIN JOSHUA G Agent 40 SE 5TH ST, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 20283 STATE ROAD 7, Suite 219, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2016-04-28 20283 STATE ROAD 7, Suite 219, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 40 SE 5TH ST, 610, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2000-05-22 GERSTIN, JOSHUA GESQ. -
REINSTATEMENT 1999-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State