Search icon

VILLAGE ROYAL GREENHILL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE ROYAL GREENHILL 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: AMENDMENT
Event Date Filed: 31 May 2016 (9 years ago)
Document Number: 725236
FEI/EIN Number 591537162

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

Address: Sea Breeze CMS, 4227 Northlake Blvd., Palm Beach Gardens, FL, 33410, US
Mail Address: 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
Santos Peter Vice President Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Gaudet Donald Treasurer Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Bizzozero Lisa Director Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Margolin Steve Director Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Storch Lezlie President Sea Breeze CMS, Palm Beach Gardens, FL, 33410
IGLESIAS LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-04 IGLESIAS LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 15800 PINES BLVD STE 303, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 Sea Breeze CMS, 4227 Northlake Blvd., Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-04-15 Sea Breeze CMS, 4227 Northlake Blvd., Palm Beach Gardens, FL 33410 -
AMENDMENT 2016-05-31 - -
AMENDMENT 2010-02-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-31
Amendment 2016-05-31
AMENDED ANNUAL REPORT 2016-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State