Search icon

THE BOULEVARD VILLAGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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