Entity Name: | GREENWAY VILLAGE SOUTH MANAGEMENT, 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: | 06 Jun 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Feb 1987 (38 years ago) |
Document Number: | 739225 |
FEI/EIN Number |
591743130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12028 Greenway Circle S, Royal Palm Beach, FL, 33411, US |
Mail Address: | 12028 Greenway Circle S, Royal Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Silverman Carl H | President | 12028 Greenway Circle S, Royal Palm Beach, FL, 33411 |
Napolitano Joseph | Director | 12028 Greenway Circle S, Royal Palm Beach, FL, 33411 |
Passalacqua Thomas | Secretary | 12028 Greenway Circle S, Royal Palm Beach, FL, 33411 |
Stierwalt Nancy | Vice President | 12028 Greenway Circle S, Royal Palm Beach, FL, 33411 |
Silverman Carl H | Agent | 12028 Greenway Circle S, Royal Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-30 | Silverman, Carl H | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 12028 Greenway Circle S, Royal Palm Beach, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-13 | 12028 Greenway Circle S, Royal Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2022-05-13 | 12028 Greenway Circle S, Royal Palm Beach, FL 33411 | - |
AMENDMENT | 1987-02-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-26 |
AMENDED ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State