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 |
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 |
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 | - | - |
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