Entity Name: | GREEN HILLS PARK WEST NO. 2, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 26 Sep 1968 (56 years ago) |
Document Number: | 715315 |
FEI/EIN Number | 59-1227317 |
Address: | 17070 SW 112TH CT, MIAMI, FL 33157 |
Mail Address: | 17070 SW 112TH CT, MIAMI, FL 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOKE CARBONELL, LLP | Agent | 10720 CARIBEAN BLVD, SUITE 540, CUTLER BAY, FL 33189 |
Name | Role | Address |
---|---|---|
MOORE, ELMA | Treasurer | 17070 SW 112TH CT, MIAMI, FL 33157 |
Name | Role | Address |
---|---|---|
Saunders , Errol | Secretary | 17070 SW 112TH CT, MIAMI, FL 33157 |
Name | Role | Address |
---|---|---|
McTaggart, David B. | President | 17070 SW 112 CT, Miami, FL 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-07 | COOKE CARBONELL, LLP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-07 | 10720 CARIBEAN BLVD, SUITE 540, CUTLER BAY, FL 33189 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-20 | 17070 SW 112TH CT, MIAMI, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-18 | 17070 SW 112TH CT, MIAMI, FL 33157 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2024-08-07 |
AMENDED ANNUAL REPORT | 2024-06-29 |
AMENDED ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-06 |
AMENDED ANNUAL REPORT | 2019-09-12 |
ANNUAL REPORT | 2019-04-01 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State