Entity Name: | VILLAGE ROYAL GREENTREE ASSOCIATION, 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: | 10 Jan 1973 (52 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 27 Jan 2015 (10 years ago) |
Document Number: | 725226 |
FEI/EIN Number |
591537161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2515 NE 2ND COURT, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 40 S.E. 5TH STREET - STE. 610, BOCA RATON, FL, 33432, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeNapoli Dennis | Vice President | 2515 NE 2ND CT, BOYNTON BEACH, FL, 33435 |
Considine Lisa | President | 2515 NE 2ND CT., BOYNTON BEACH, FL, 33435 |
Bean Carol | Secretary | 2515 NE 2nd Court, Boynton Beach, FL, 33435 |
Meehan Toby | BM | 2515 NE 2nd Court, Boynton Beach, FL, 33435 |
Janetakos Corinne | BM | 2515 NE 2nd Court, Boynton Beach, FL, 33435 |
Mandelbaum Leah | Treasurer | 2515 NE 2nd Court, Boynton Beach, FL, 33435 |
GERSTIN & ASSOCIATES | Agent | 40 S.E. 5TH STREET - STE. 610, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 2515 NE 2ND COURT, Unit #300, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-25 | 40 S.E. 5TH STREET - STE. 610, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2016-03-25 | 2515 NE 2ND COURT, Unit #300, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-25 | GERSTIN & ASSOCIATES | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2015-01-27 | VILLAGE ROYAL GREENTREE ASSOCIATION, INC. | - |
CANCEL ADM DISS/REV | 2008-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2006-04-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-09 |
AMENDED ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-22 |
Reg. Agent Change | 2016-03-25 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State