Search icon

NORTHWOOD GREENLIFE, INC.

Company Details

Entity Name: NORTHWOOD GREENLIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 15 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N10000002619
FEI/EIN Number 27-2248004
Address: 5825 S. 38th St, Greenacres, FL 33463
Mail Address: 5825 S. 38th St, Greenacres, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Parnell, Melissa Agent 5825 S. 38th St, Greenacres, FL 33463

President

Name Role Address
Parnell, Melissa President 5825 S. 38th St, Greenacres, FL 33463

Vice President

Name Role Address
Manthy, William S. Vice President 2019 Florida Avenue, West Palm Beach, FL 33401

Treasurer

Name Role Address
Parnell, Christa Treasurer 5825 S. 38th St., Greenacres, FL 33463

Secretary

Name Role Address
Parnell, Christa Secretary 5825 S. 38th St., Greenacres, FL 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-10 5825 S. 38th St, Greenacres, FL 33463 No data
CHANGE OF MAILING ADDRESS 2021-09-10 5825 S. 38th St, Greenacres, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-10 5825 S. 38th St, Greenacres, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2019-09-23 Parnell, Melissa No data

Documents

Name Date
ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-06

Date of last update: 23 Feb 2025

Sources: Florida Department of State