Entity Name: | THE GREENE INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2016 (8 years ago) |
Document Number: | N15000000947 |
FEI/EIN Number | 47-2968821 |
Address: | 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480 |
Mail Address: | 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grossman Stuart I | Agent | 100 SE 2nd Street, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
Greene Jeff | Director | 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480 |
LEEVAN EDWARD | Director | 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000015828 | THE GREENE INSTITUTE | ACTIVE | 2015-02-12 | 2025-12-31 | No data | 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-07-07 | 100 SE 2nd Street, Miami Tower, 36th Floor, MIAMI, FL 33131 | No data |
REINSTATEMENT | 2016-10-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | Grossman, Stuart I. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-29 |
AMENDED ANNUAL REPORT | 2022-07-07 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-15 |
REINSTATEMENT | 2016-10-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State