Entity Name: | GREENTREE VILLAS CONDOMINIUM 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: | 19 Jul 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2015 (9 years ago) |
Document Number: | 739693 |
FEI/EIN Number |
591943661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4674 GREENTREE PLACE, APT B, BOYNTON BEACH, FL, 33436 |
Mail Address: | 4674 GREENTREE PLACE, APT B, BOYNTON BEACH, FL, 33436 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gertz Edward | Vice President | 4674 GREENTREE PLACE, BOYNTON BEACH, FL, 33436 |
Isabella James | Director | 4674 GREENTREE PLACE, BOYNTON BEACH, FL, 33436 |
Casto Barbara | President | 4674 GREENTREE PLACE, BOYNTON BEACH, FL, 33436 |
Pekarscik Yolanda | Secretary | 4674 GREENTREE PLACE, BOYNTON BEACH, FL, 33436 |
WALLS CHRIS | Treasurer | 4674 GREENTREE PLACE, BOYNTON BEACH, FL, 33436 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-22 | KONYK & LEMME PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | KONYK & LEMME PLLC, 140 INTRACOASTAL POINTE DRIVE, SUITE 310, JUPITER, FL 33477 | - |
REINSTATEMENT | 2015-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-21 | 4674 GREENTREE PLACE, APT B, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2006-03-21 | 4674 GREENTREE PLACE, APT B, BOYNTON BEACH, FL 33436 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-24 |
ANNUAL REPORT | 2024-02-22 |
AMENDED ANNUAL REPORT | 2023-11-30 |
AMENDED ANNUAL REPORT | 2023-07-18 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State