Search icon

GREENFAM VENTURES, INC.

Headquarter

Company Details

Entity Name: GREENFAM VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Mar 2005 (20 years ago)
Document Number: P05000016444
FEI/EIN Number 202376881
Address: 21048 95th Ave So, Boca Raton, FL, 33428, US
Mail Address: 21048 95th Ave So, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GREENFAM VENTURES, INC., NEW YORK 3191735 NEW YORK

Agent

Name Role Address
GREENBERG CONSTANCE A Agent 21048 95th Ave So, Boca Raton, FL, 33428

President

Name Role Address
GREENBERG CONSTANCE President 21048 95th Ave So, Boca Raton, FL, 33428

Director

Name Role Address
GREENBERG CONSTANCE Director 21048 95th Ave So, Boca Raton, FL, 33428
KRASNA JUDI Director 22153 PRIMROSE WAY, BOCA RATON, FL, 33433
GREENBERG KAREN Director 8577 Casa Del Lago, BOCA RATON, FL, 33433
GREENBERG STEWART Director 21050 Point Pl, Aventura, FL, 33176

Vice President

Name Role Address
KRASNA JUDI Vice President 22153 PRIMROSE WAY, BOCA RATON, FL, 33433
GREENBERG KAREN Vice President 8577 Casa Del Lago, BOCA RATON, FL, 33433

Secretary

Name Role Address
GREENBERG STEWART Secretary 21050 Point Pl, Aventura, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 21048 95th Ave So, D 417, Boca Raton, FL 33428 No data
CHANGE OF MAILING ADDRESS 2023-03-29 21048 95th Ave So, D 417, Boca Raton, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 21048 95th Ave So, D 417, Boca Raton, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2010-04-11 GREENBERG, CONSTANCE A No data
MERGER 2005-03-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000051981

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State