Search icon

G.L. HOMES OF BOYNTON BEACH IX CORPORATION

Company Details

Entity Name: G.L. HOMES OF BOYNTON BEACH IX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 2001 (24 years ago)
Date of dissolution: 28 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2011 (13 years ago)
Document Number: P01000073645
FEI/EIN Number 651124366
Address: 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323
Mail Address: 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HELFMAN STEVEN M Agent 1600 SAWGRASS CORP. PKWY, SUNRISE, FL, 33323

President

Name Role Address
EZRATTI ITZHAK President 1600 SAWGRASS CORP PKWY. STE. 400, SUNRISE, FL, 33323

Director

Name Role Address
EZRATTI ITZHAK Director 1600 SAWGRASS CORP PKWY. STE. 400, SUNRISE, FL, 33323

Vice President

Name Role Address
NORWALK RICHARD M Vice President 1600 SAWGRASS CORP PKWY. STE. 400, SUNRISE, FL, 33323
HELFMAN STEVEN M Vice President 1600 SAWGRASS CORP PKWY. STE. 400, SUNRISE, FL, 33323
FANT ALAN J Vice President 1600 SAWGRASS CORP PKWY. STE. 400, SUNRISE, FL, 33323
MENENDEZ N. MARIA Vice President 1600 SAWGRASS CORP PKWY. STE. 400, SUNRISE, FL, 33323

Assistant Secretary

Name Role Address
FANT ALAN J Assistant Secretary 1600 SAWGRASS CORP PKWY. STE. 400, SUNRISE, FL, 33323

Secretary

Name Role Address
CORBAN PAUL Secretary 1600 SAWGRASS CORP PKWY. STE. 400, SUNRISE, FL, 33323

Treasurer

Name Role Address
MENENDEZ N. MARIA Treasurer 1600 SAWGRASS CORP PKWY. STE. 400, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2009-05-01 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 1600 SAWGRASS CORP. PKWY, SUITE 400, SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2008-05-01 HELFMAN, STEVEN MESQ No data

Documents

Name Date
Voluntary Dissolution 2011-12-28
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State