Search icon

GREENWICH MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREENWICH MASTER 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: 12 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: N08000001466
FEI/EIN Number 300532452

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

Address: Greenwich Master Assoc Inc, C/O Realtime Property Management, Jupiter, FL, 33458, US
Mail Address: Greenwich Master Assoc Inc, C/O Realtime Property Management, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stevens Susan President C/O Realtime Property Management, Jupiter, FL, 33458
Katz Sarrie Vice President C/O Realtime Property Management, Jupiter, FL, 33458
Wheiler Mary Secretary C/O Realtime Property Management, Jupiter, FL, 33458
Meinbach Caryn Treasurer C/O Realtime Property Management, Jupiter, FL, 33458
Bachove Evan Agent Fields & Bachove, PLLC, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-25 Greenwich Master Assoc Inc, C/O Realtime Property Management, 612 N Orange Ave, Bldg C #4, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-10-25 Greenwich Master Assoc Inc, C/O Realtime Property Management, 612 N Orange Ave, Bldg C #4, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2024-10-25 Bachove, Evan -
REGISTERED AGENT ADDRESS CHANGED 2024-10-25 Fields & Bachove, PLLC, 4440 PGA Blvd, Ste 308, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2023-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-25
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-11-01
REINSTATEMENT 2023-04-03
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State