Entity Name: | GREENWAY VILLAGE SOUTH ASSOCIATION NO.2, 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: | 17 Feb 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jul 2024 (9 months ago) |
Document Number: | 722711 |
FEI/EIN Number |
591460992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12028 GREENWAY SOUTH CIRCLE, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 12028 GREENWAY SOUTH CIRCLE, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nelson Lori | President | 12027 GREENWAY CIRCLE SOUTH., ROYAL PALM BEACH, FL, 33411 |
MOYNIHAN NORINE | Vice President | 12025 GREENWAY CIR #101, ROYAL PALM BEACH, FL, 33411 |
Silverman Carl | Director | 12022 WEST GREENWAY DR, ROYAL PALM BEACH, FL, 33411 |
Bolton Patrick | Treasurer | 2614 Bedford Mews Drive, Wellington, FL, 33414 |
Cottey Yvonne | Secretary | 12021 WEST GREENWAY DR 102, ROYAL PALM BEACH, FL, 33411 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-26 | KAYE BENDER REMBAUM, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-26 | 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 | - |
REINSTATEMENT | 2015-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-22 | 12028 GREENWAY SOUTH CIRCLE, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-22 | 12028 GREENWAY SOUTH CIRCLE, ROYAL PALM BEACH, FL 33411 | - |
AMENDMENT | 1996-02-23 | - | - |
Name | Date |
---|---|
Amendment | 2024-07-23 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
Reg. Agent Change | 2019-08-26 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State