Search icon

THE GREENLEAF BUILDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GREENLEAF BUILDING 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: 23 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: N06000003274
FEI/EIN Number 205752633

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

Address: 7563 Philips Hwy, JACKSONVILLE, FL, 32256, US
Mail Address: 7563 Philips Hwy, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIFAKIS ALEX Director 7563 Philips Hwy, JACKSONVILLE, FL, 32256
COHEN GREGG Vice President 7563 Philips Hwy, JACKSONVILLE, FL, 32256
RIGEL ADAM Vice President 7563 Philips Hwy, JACKSONVILLE, FL, 32256
RIGEL ADAM Secretary 7563 Philips Hwy, JACKSONVILLE, FL, 32256
RIGEL ADAM Director 7563 Philips Hwy, JACKSONVILLE, FL, 32256
COHEN GREGG Director 7563 Philips Hwy, JACKSONVILLE, FL, 32256
MCKILLOP LAW FIRM PL Agent 7563 Philips Hwy, Jacksonville, FL, 32256
SIFAKIS ALEX President 7563 Philips Hwy, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-04 7563 Philips Hwy, Bldg 500, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-04 7563 Philips Hwy, Ste 208, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-08-04 7563 Philips Hwy, Ste 208, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2022-08-04 MCKILLOP LAW FIRM PL -
REINSTATEMENT 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-12-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000129828 TERMINATED 16-210CA001252 CIRCUIT COURT, 4TH JUD. CIR. 2012-02-08 2017-03-01 $977697.58 BOARD OF TRUSTEES, JACKSONVILLE POLICE AND FIRE PENSION, ONE WEST ADAMS STREET, SUITE 100, JACKSONVILLE, FL 32202-3616

Documents

Name Date
ANNUAL REPORT 2024-07-12
REINSTATEMENT 2023-10-02
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State