Entity Name: | BANYAN TRAILS PROPERTY OWNERS 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: | 21 Oct 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2003 (22 years ago) |
Document Number: | N99000006274 |
FEI/EIN Number |
650958666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1280 SW 36 Ave #305, POMPANO BEACH, FL, 33069, US |
Mail Address: | 1280 SW 36 Ave #305, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRZA BASULTO & ROBBINS, LLP | Agent | 14160 NW 77TH COURT SUITE 22, MIAMI LAKES, FL, 330161506 |
GREENFIELD JODI | Secretary | 1280 SW 36th Ave #305, Pompano Beach, FL, 33069 |
LAJOIE CORINNE | Director | 1280 SW 36th Ave #305, Pompano Beach, FL, 33069 |
MILLER ROBERT | Treasurer | 1280 SW 36 Ave #305, POMPANO BEACH, FL, 33069 |
DRABIK BRANDY | Vice President | 1280 SW 36 Ave #305, POMPANO BEACH, FL, 33069 |
Sargis Susan | President | 1280 SW 36 Ave #305, POMPANO BEACH, FL, 33069 |
Edo Ralph | Director | 1280 SW 36 Ave #305, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 1280 SW 36 Ave #305, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 1280 SW 36 Ave #305, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-30 | MIRZA BASULTO & ROBBINS, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-30 | 14160 NW 77TH COURT SUITE 22, MIAMI LAKES, FL 33016-1506 | - |
REINSTATEMENT | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State