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 |
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 | - |
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 | - | - |
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