Search icon

GREENSPOINTE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREENSPOINTE 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: 15 Dec 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Feb 1994 (31 years ago)
Document Number: N29724
FEI/EIN Number 650103225

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

Address: C/O INDIAN SPRING MASTER ASSOCIATION, INC., 5995 BANNOCK TERRACE, BOYNTON BEACH, FL, 33437, US
Mail Address: C/O INDIAN SPRING MASTER ASSOCIATION, INC., 5995 BANNOCK TERRACE, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN STEWART Director 5995 BANNOCK TERRACE, BOYNTON BEACH, FL, 33437
WEBBER STEWART President 5995 BANNOCK TERRACE, BOYNTON BEACH, FL, 33437
KRUG NEIL Treasurer 5995 BANNOCK TERRACE, BOYNTON BEACH, FL, 33437
MAIDMAN HETTIE Secretary 5995 BANNOCK TERRACE, BOYNTON BEACH, FL, 33437
MARSHEK RON Vice President 5995 BANNOCK TERRACE, BOYNTON BEACH, FL, 33437
KONYK & LEMME PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 KONYK & LEMME PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 150 INTERCOASTAL POINTE DR, SUITE 310, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 C/O INDIAN SPRING MASTER ASSOCIATION, INC., 5995 BANNOCK TERRACE, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2021-03-05 C/O INDIAN SPRING MASTER ASSOCIATION, INC., 5995 BANNOCK TERRACE, BOYNTON BEACH, FL 33437 -
AMENDMENT 1994-02-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State