Entity Name: | THE VILLAS OF GREEN GLEN II 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: | 11 Apr 1979 (46 years ago) |
Document Number: | 746715 |
FEI/EIN Number |
591983466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Gulfstream Services Management, Inc., 1500 Gateway Blvd., Boynton Beach, FL, 33426, US |
Mail Address: | C/O Gulfstream Services Mgmt., 1500 Gateway Boulevard, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALEY WILLIAM | Vice President | C/O Gulfstream Services Mgmt., Boynton Beach, FL, 33426 |
CONLEY FRANCIS | Secretary | C/O Gulfstream Services Mgmt., Boynton Beach, FL, 33426 |
THOMAS SHEREE | Treasurer | C/O Gulfstream Services Mgmt., Boynton Beach, FL, 33426 |
LEAVITT BOB | Director | C/O Gulfstream Services Mgmt., Boynton Beach, FL, 33426 |
WASSERMAN IRIS | Director | C/O Gulfstream Services Mgmt., Boynton Beach, FL, 33426 |
CARIDA LEONARD | President | C/O Gulfstream Services Mgmt., Boynton Beach, FL, 33426 |
GULFSTREAM SERVICES MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | Gulfstream Services Management, Inc., 1500 Gateway Blvd., Suite 220, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | Gulfstream Services Management, Inc., 1500 Gateway Blvd., Suite 220, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Gulfstream Services Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | C/O Gulfstream Services Management, Inc, 1500 Gateway Boulevard, Suite 220, Boynton Beach, FL 33426 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-12 |
AMENDED ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-18 |
AMENDED ANNUAL REPORT | 2017-11-10 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State