Entity Name: | GRENELEFE SOCIAL ORGANIZATION, 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: | 21 Feb 1980 (45 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Apr 2019 (6 years ago) |
Document Number: | 751166 |
FEI/EIN Number |
592380667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3096 Camelot Drive, HAINES CITY, FL, 33844, US |
Mail Address: | PO BOX 5192, HAINES CITY, FL, 33845-5192, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKendrick Pamela | Secretary | 5041 Sherwood Lane, Haines City, FL, 33844 |
Monari Earl | Director | 3342 Camelot Drive, Haines City, FL, 33844 |
Golen Jerry | Director | 117 Arrowhead Lane, Haines City, FL, 33844 |
Blackburn Rhonda L | Treasurer | 3096 Camelot Drive, Haines City, FL, 33844 |
Casentino Joni | Vice President | 26 Huntley Court, Haines City, FL, 33844 |
Blackburn Rhonda L | Agent | 3096 Camelot Drive, HAINES CITY, FL, 33844 |
McCarty Robert | President | 3 Lefe Court, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-25 | 3096 Camelot Drive, HAINES CITY, FL 33844 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-25 | Blackburn, Rhonda Lynn | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-25 | 3096 Camelot Drive, HAINES CITY, FL 33844 | - |
AMENDMENT AND NAME CHANGE | 2019-04-05 | GRENELEFE SOCIAL ORGANIZATION, INC. | - |
AMENDMENT | 2017-03-10 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-17 | 3096 Camelot Drive, HAINES CITY, FL 33844 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-29 |
Amendment and Name Change | 2019-04-05 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-24 |
Amendment | 2017-03-10 |
ANNUAL REPORT | 2017-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State