Entity Name: | GREEN OAKS RETIREMENT COOPERATIVE, 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: | 02 Dec 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 1997 (27 years ago) |
Document Number: | N46320 |
FEI/EIN Number |
593098363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36133 EMERALDA AVE, LEESBURG, FL, 34788, US |
Mail Address: | 36133 EMERALDA AVE, LEESBURG, FL, 34788, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
piersall jana | Treasurer | 10428 Watts Ave, LEESBURG, FL, 34788 |
piersall jana | Director | 10428 Watts Ave, LEESBURG, FL, 34788 |
Davidson William | President | 36137 Emeralda Ave, LEESBURG, FL, 34788 |
Davidson William | Director | 36137 Emeralda Ave, LEESBURG, FL, 34788 |
LaPlante Lorraine | Secretary | 10401 Watts Ave, LEESBURG, FL, 34788 |
LaPlante Lorraine | Director | 10401 Watts Ave, LEESBURG, FL, 34788 |
Piersall Jana | Agent | 10428 Watts Ave, LEESBURG, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-02 | Piersall, Jana | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-02 | 10428 Watts Ave, LEESBURG, FL 34788 | - |
CHANGE OF MAILING ADDRESS | 2009-01-07 | 36133 EMERALDA AVE, LEESBURG, FL 34788 | - |
REINSTATEMENT | 1997-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 36133 EMERALDA AVE, LEESBURG, FL 34788 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State