Search icon

GREENTREE VILLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GREENTREE VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1943661
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

Agent

Name Role
KONYK & LEMME PLLC Agent

Vice President

Name Role Address
Gertz, Edward Vice President 4674 GREENTREE PLACE, APT B BOYNTON BEACH, FL 33436

Director

Name Role
ISABELLA JAMES LLC Director

President

Name Role Address
Casto, Barbara President 4674, GREENTREE PLACE APT B BOYNTON BEACH, FL 33436

Secretary

Name Role Address
Pekarscik, Yolanda Secretary 4674, GREENTREE PLACE APT B BOYNTON BEACH, FL 33436

Treasurer

Name Role
WALLS -CHRIS- INC Treasurer

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-22 KONYK & LEMME PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 KONYK & LEMME PLLC, 140 INTRACOASTAL POINTE DRIVE, SUITE 310, JUPITER, FL 33477 No data
REINSTATEMENT 2015-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 4674 GREENTREE PLACE, APT B, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2006-03-21 4674 GREENTREE PLACE, APT B, BOYNTON BEACH, FL 33436 No data

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: 05 Feb 2025

Sources: Florida Department of State