Search icon

GREEN CAY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREEN CAY OWNERS' 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: 09 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2012 (13 years ago)
Document Number: N05000002412
FEI/EIN Number 205815845

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

Address: 12575 GREEN CAY FARMS BLVD, BOYNTON BEACH, FL, 33437, US
Mail Address: 12575 GREEN CAY FARMS BLVD, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRA BILLY President 12575 GREEN CAY FARMS BLVD, BOYNTON BEACH, FL, 33437
PIGUET GILLONE Secretary 12575 GREEN CAY FARMS BLVD, BOYNTON BEACH, FL, 33437
CEDENO FATIMA Director 12575 GREEN CAY FARMS BLVD, BOYNTON BEACH, FL, 33437
HERNANDEZ SILVIA Director 12575 GREEN CAY FARMS BLVD, BOYNTON BEACH, FL, 33437
STEWART TRANELL Vice President 12575 GREEN CAY FARMS BLVD, BOYNTON BEACH, FL, 33437
SACHS SAX CAPLAN ATTORNEYS AT LAW Agent 6111 Broken Sound Parkway NW, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 12575 GREEN CAY FARMS BLVD, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2014-03-25 12575 GREEN CAY FARMS BLVD, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2014-03-25 SACHS SAX CAPLAN ATTORNEYS AT LAW -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 -
AMENDMENT 2012-07-10 - -
AMENDED AND RESTATEDARTICLES 2007-01-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State