Search icon

GRENELEFE SOCIAL ORGANIZATION, INC.

Company Details

Entity Name: GRENELEFE SOCIAL ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2380667
Address: 3096 Camelot Drive, HAINES CITY, FL 33844
Mail Address: PO BOX 5192, HAINES CITY, FL 33845-5192
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Blackburn, Rhonda Lynn Agent 3096 Camelot Drive, HAINES CITY, FL 33844

President

Name Role Address
McCarty, Robert President 3 Lefe Court, HAINES CITY, FL 33844

Secretary

Name Role Address
McKendrick, Pamela Secretary 5041 Sherwood Lane, Haines City, FL 33844

Director at Large

Name Role Address
Monari, Earl Director at Large 3342 Camelot Drive, Haines City, FL 33844
Golen, Jerry Director at Large 117 Arrowhead Lane, Haines City, FL 33844

Treaurer

Name Role Address
Blackburn, Rhonda Lynn Treaurer 3096 Camelot Drive, Haines City, FL 33844

Vice President

Name Role Address
Casentino, Joni Vice President 26 Huntley Court, Haines City, FL 33844

Director

Name Role Address
Thayer, Edward Director 511 Maple Leaf Court, Haines City, FL 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-25 3096 Camelot Drive, HAINES CITY, FL 33844 No data
REGISTERED AGENT NAME CHANGED 2023-03-25 Blackburn, Rhonda Lynn No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-25 3096 Camelot Drive, HAINES CITY, FL 33844 No data
AMENDMENT AND NAME CHANGE 2019-04-05 GRENELEFE SOCIAL ORGANIZATION, INC. No data
AMENDMENT 2017-03-10 No data No data
CHANGE OF MAILING ADDRESS 2011-03-17 3096 Camelot Drive, HAINES CITY, FL 33844 No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State