Entity Name: | THE BOULEVARD VILLAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BOULEVARD VILLAGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 01 Jul 2004 (21 years ago) |
Document Number: | P04000099543 |
FEI/EIN Number |
201406422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4370 Doubles Alley Dr, VERO BEACH, FL, 32967, US |
Mail Address: | 861 Oyster Shell Lane, VERO BCH, FL, 32963, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodman Susan M | President | 4370 Doubles Alley Dr, VERO BEACH, FL, 32967 |
Rodman Walter | Director | 4370 Doubles Alley Dr, VERO BEACH, FL, 32967 |
Rodman Susan M | Agent | 4370 Doubles Alley Dr, VERO BCH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 4370 Doubles Alley Dr, Unit #104, VERO BEACH, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2023-03-03 | 4370 Doubles Alley Dr, Unit #104, VERO BEACH, FL 32967 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-03 | Rodman, Susan M | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 4370 Doubles Alley Dr, VERO BCH, FL 32967 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
AMENDED ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-07 |
Reg. Agent Change | 2017-08-17 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State