Search icon

GREENTREE SERVICES, INC.

Company Details

Entity Name: GREENTREE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Feb 1982 (43 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 762059
FEI/EIN Number 59-2163142
Address: 4728 B GREENTREE CIRCLE, BOYNTON BCH, FL 33436
Mail Address: 4728 B GREENTREE CIRCLE, BOYNTON BCH, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SIFFRI, GEORGE M Agent 4728 B GREENTREE CIRCLE, BOYNTON BCH, FL 33436

Director

Name Role Address
SIFFRI, GEORGE M Director 4728 B GREENTREE CIRCLE, BOYNTON BEACH, FL 33436
QUEST, ALICE Director 4660 A GREENTREE PLACE, BOYNTON BEACH, FL 33436
ORSTE, GOLIA Director 4767 GREENTREE WAY, BOYNTON BCH, FL 33436

President

Name Role Address
GLOSEFFI, ANDREW President 4660 B FINCHWOOD TERRACE, BOYNTON BEACH, FL 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 4728 B GREENTREE CIRCLE, BOYNTON BCH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2009-01-29 4728 B GREENTREE CIRCLE, BOYNTON BCH, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2002-02-21 SIFFRI, GEORGE M No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 4728 B GREENTREE CIRCLE, BOYNTON BCH, FL 33436 No data

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State