Search icon

GREENTREE VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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