Entity Name: | GREENTREE VILLAGE PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jun 1977 (48 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | 739462 |
FEI/EIN Number |
592814918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PO BOX 7182, GAINESVILLE, FL, 32605, US |
Mail Address: | PO BOX 7182, GAINESVILLE, FL, 32605, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALANOFF NEAL | Treasurer | 2285 NW 17TH AVE, GAINESVILLE, FL |
BALANOFF NEAL | Director | 2285 NW 17TH AVE, GAINESVILLE, FL |
GLORIA J. MARTIN | President | 5501 NW 53RD CT, GAINESVILLE, FL |
GLORIA J. MARTIN | Director | 5501 NW 53RD CT, GAINESVILLE, FL |
WALKER, SCOTT | Director | 527 E. UNIVERSITY AVE., GAINESVILLE, FL |
HARVEY J. PLEIMAN | Director | 6110 NW 33RD TERRACE, GAINESVILLE, FL |
MARGARET J. LIBERTUS | Director | 3410 SE 23RD AVENUE, GAINESVILLE, FL |
WALKER, SCOTT | Agent | 527 E.UNIVERSITY AVE., GAINESVILLE, FL, 32601 |
ROBERT A. MITCHELL, LLC | Vice President | - |
ROBERT A. MITCHELL, LLC | Director | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-18 | 527 E.UNIVERSITY AVE., GAINESVILLE, FL 32601 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-07-01 | PO BOX 7182, GAINESVILLE, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 1993-07-01 | PO BOX 7182, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT NAME CHANGED | 1986-07-16 | WALKER, SCOTT | - |
REINSTATEMENT | 1985-06-18 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-04-18 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State