Search icon

GREEN HILL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREEN HILL CONDOMINIUM 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: 08 Oct 1980 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2008 (16 years ago)
Document Number: 754528
FEI/EIN Number 650789570

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8921 NW 38 Drive, Coral Springs, FL, 33065-4384, US
Mail Address: 8921 NW 38 Drive, Coral Springs, FL, 33065-4384, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAGOSTA NOREEN G President 8921 NW 38 Drive, Coral Springs, FL, 330654384
DAVIS IDA Treasurer 8917 NW 38TH DR, CORAL SPRINGS, FL, 33065
LEIST JANINE Secretary 8911 NW 38 DRIVE, CORAL SPRINGS, FL, 33065
BENDER SCOTT MEsq. Agent 1401 N. University Drive, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 1401 N. University Drive, Suite 607, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2018-01-16 8921 NW 38 Drive, Coral Springs, FL 33065-4384 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 8921 NW 38 Drive, Coral Springs, FL 33065-4384 -
REGISTERED AGENT NAME CHANGED 2017-02-14 BENDER, SCOTT M, Esq. -
CANCEL ADM DISS/REV 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State