Entity Name: | THE GREENERY OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Dec 2019 (5 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Aug 2022 (3 years ago) |
Document Number: | P19000089376 |
FEI/EIN Number | 84-3916686 |
Address: | 1169 Indian Lake Rd., Daytona Beach, FL, 32124, US |
Mail Address: | PO Box 6569, Hilton Head Island, SC, 29938, US |
ZIP code: | 32124 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TED W. WEEKS IV, P.A. | Agent |
Name | Role | Address |
---|---|---|
EDWARDS WILLIAM L | President | PO Box 6569, HILTON HEAD ISLAND, SC, 29939 |
Name | Role | Address |
---|---|---|
Campsey Ben | Chief Financial Officer | 93 ARROW ROAD, HILTON HEAD ISLAND, SC, 29928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-08-08 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-08 | 402 S. KENTUCKY AVE., SUITE 350, LAKELAND, FL 33801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 1169 Indian Lake Rd., Daytona Beach, FL 32124 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 1169 Indian Lake Rd., Daytona Beach, FL 32124 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2023-04-26 |
Amendment | 2022-08-08 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-12 |
Domestic Profit | 2019-12-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State