Search icon

THE GREENS AT CAROLINA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GREENS AT CAROLINA HOMEOWNERS' 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: 05 Sep 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2004 (21 years ago)
Document Number: N45035
FEI/EIN Number 650349165

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arpin James Vice President C/O RealManage, Coral Springs, FL, 33065
Hansard Jennifer Treasurer C/O RealManage, Coral Springs, FL, 33065
Robinson Sandra Director C/O RealManage, Coral Springs, FL, 33065
Pejza Kenneth President C/O RealManage, Coral Springs, FL, 33065
Stevens & Goldwyn PA Agent 2 S University Dr #329, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 2 S University Dr #329, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2023-09-22 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2023-09-22 Stevens & Goldwyn PA -
REINSTATEMENT 2004-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

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: 02 Apr 2025

Sources: Florida Department of State