Search icon

GREENWAY VILLAGE ASSOCIATION SECOND, INC. - Florida Company Profile

Company Details

Entity Name: GREENWAY VILLAGE ASSOCIATION SECOND, 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: 29 Jan 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: 717967
FEI/EIN Number 591300301

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Iannuzzi Diana Director C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410
SCHAEFER JOHN Director C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410
WOEHLKENS JOANNE Treasurer C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410
HERNANDEZ ZAIDA Director C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410
LAKEMAN KATHLEEN Secretary C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410
WILSON KELLY President C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-12 C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 1700 Palm Beach Lakes Blvd, Suite 600, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2024-08-12 Rosenbaum PLLC -
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
AMENDMENT 2020-10-13 - -
AMENDMENT 2018-11-06 - -
AMENDMENT 2018-10-24 - -
AMENDMENT 2018-05-14 - -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-07
Amendment 2020-10-13
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-17
Amendment 2018-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State