Search icon

THE VILLAS OF GREEN GLEN II ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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