Search icon

GREENWAY VILLAGE SOUTH ASSOCIATION NO.2, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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