Search icon

BANYAN TRAILS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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