Entity Name: | THE GREENLIGHT ORGANIZATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Feb 2012 (13 years ago) |
Document Number: | P12000015218 |
FEI/EIN Number | 45-4346574 |
Address: | 1075 7th Avenue North, Naples, FL, 34102, US |
Mail Address: | 1075 7th Avenue North, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUTCHISON TERRY | Agent | 1075 7th Avenue North, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
HUTCHISON TERRY | President | 1075 7th Avenue North, Naples, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000007291 | GREENLIGHT MARATHON | EXPIRED | 2014-01-21 | 2019-12-31 | No data | 26520 NORTH JONES LOOP ROAD, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-10 | 1075 7th Avenue North, Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-10 | 1075 7th Avenue North, Naples, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-10 | 1075 7th Avenue North, Naples, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State