Search icon

WOMEN'S CLUB OF BANYAN SPRINGS, INC.

Company Details

Entity Name: WOMEN'S CLUB OF BANYAN SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Oct 1995 (29 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N95000004847
FEI/EIN Number NOT APPLICABLE
Address: 10203 MANGROVE DR, #102, BOYNTON BEACH, FL, 33437
Mail Address: 10203 MANGROVE DR, #102, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RIFKIN BERNICE Agent 10780 CEDAR POINT BLVD., BOYNTON BEACH, FL, 33437

President

Name Role Address
JAFFE ARLENE President 10203 MANGROVE DR, BOYNTON BEACH, FL, 33437

Treasurer

Name Role Address
BACH SHIRLEY Treasurer 10203 MANGROVE DR APT102, BOYNTON BEACH, FL, 33437

Vice President

Name Role Address
GINSBERG TAM Vice President 5016 ROSEHILL DRIVE #2-201, BOYNTON BEACH, FL, 33437

Director

Name Role Address
GOLDSTEIN LAURA Director 5324 CEDAR LAKE DR, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 10203 MANGROVE DR, #102, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2012-02-24 10203 MANGROVE DR, #102, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 RIFKIN, BERNICE No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 10780 CEDAR POINT BLVD., BOYNTON BEACH, FL 33437 No data

Documents

Name Date
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State