Search icon

GRENELEFE SOCIAL ORGANIZATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 02 Apr 2025

Sources: Florida Department of State