Search icon

THE GREENS AT CAROLINA HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE GREENS AT CAROLINA HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Sep 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2004 (21 years ago)
Document Number: N45035
FEI/EIN Number 65-0349165
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX 75380
Address: C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Stevens & Goldwyn PA Agent 2 S University Dr #329, Plantation, FL 33324

President

Name Role Address
Pejza, Kenneth President C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Director

Name Role Address
Robinson, Sandra Director C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065
Frigerio, Andrea Director C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Treasurer

Name Role Address
Rivera, Jessica Treasurer C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Secretary

Name Role Address
Russo, Mark Secretary C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 2 S University Dr #329, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2023-09-22 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2023-09-22 Stevens & Goldwyn PA No data
REINSTATEMENT 2004-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1997-09-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State