Search icon

GREENLEAF HOMES, INC.

Company Details

Entity Name: GREENLEAF HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jun 1997 (28 years ago)
Date of dissolution: 24 Dec 2002 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Dec 2002 (22 years ago)
Document Number: P97000050610
FEI/EIN Number 65-0762713
Mail Address: 123 NW 13TH ST., SUITE 300, BOCA RATON, FL 33432
Address: 8949 LANTANA ROAD, LAKE WORTH, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1049396 123 NW 13TH ST, 123 NW 13TH ST, BOCA RATON, FL, 33432 123 NW 13TH ST, BOCA RATON, FL, 33432 5613914012

Filings since 2002-11-19

Form type S-4/A
File number 333-100013-39
Filing date 2002-11-19
File View File

Filings since 2002-11-15

Form type S-4/A
File number 333-100013-39
Filing date 2002-11-15
File View File

Filings since 2002-11-04

Form type S-4/A
File number 333-100013-39
Filing date 2002-11-04
File View File

Filings since 2002-09-23

Form type S-4
File number 333-100013-39
Filing date 2002-09-23
File View File

Filings since 2001-01-30

Form type 15-15D
File number 333-59057-16
Filing date 2001-01-30
File View File

Filings since 1999-06-30

Form type 424B3
File number 333-80389-15
Filing date 1999-06-30

Filings since 1999-06-10

Form type S-4
File number 333-80389-15
Filing date 1999-06-10

Filings since 1998-07-23

Form type 424B3
File number 333-59057-16
Filing date 1998-07-23

Filings since 1998-07-14

Form type S-4
File number 333-59057-16
Filing date 1998-07-14

Filings since 1998-01-29

Form type 424B1
File number 333-40741-16
Filing date 1998-01-29

Filings since 1998-01-26

Form type S-2/A
File number 333-40741-16
Filing date 1998-01-26

Filings since 1997-12-23

Form type S-2/A
File number 333-40741-16
Filing date 1997-12-23

Filings since 1997-11-21

Form type S-2
File number 333-40741-16
Filing date 1997-11-21

Agent

Name Role Address
PETERSEN, PATRICIA M Agent 4000 HOLLYWOOD BLVD., STE. 500-N, HOLLYWOOD, FL 33021

Director

Name Role Address
MON, ANTONIO B Director 4000 HOLLYWOOD BLVD.STE 500-N, HOLLYWOODN, FL 33021
KRAYNICK, JOHN A Director 123 NW 13TH ST., STE. 100, BOCA RATON, FL 33432
MCADEN, TOMMY L Director 123 NW 13TH ST., STE. 100, BOCA RATON, FL 33432
DELIKANAKIS, YANNIS Director 123 NW 13TH ST., STE. 100, BOCA RATON, FL 33432

President

Name Role Address
MON, ANTONIO B President 4000 HOLLYWOOD BLVD.STE 500-N, HOLLYWOODN, FL 33021

Vice President

Name Role Address
KRAYNICK, JOHN A Vice President 123 NW 13TH ST., STE. 100, BOCA RATON, FL 33432
LEIKERT, PAUL Vice President 123 NW 13TH ST., STE. 100, BOCA RATON, FL 33432
MCADEN, TOMMY L Vice President 123 NW 13TH ST., STE. 100, BOCA RATON, FL 33432
DELIKANAKIS, YANNIS Vice President 123 NW 13TH ST., STE. 100, BOCA RATON, FL 33432
HUBENAK, HOLLY A Vice President 123 NW 13TH ST., STE. 100, BOCA RATON, FL 33432

Secretary

Name Role Address
LEIKERT, PAUL Secretary 123 NW 13TH ST., STE. 100, BOCA RATON, FL 33432

Treasurer

Name Role Address
LEIKERT, PAUL Treasurer 123 NW 13TH ST., STE. 100, BOCA RATON, FL 33432

Assistant Secretary

Name Role Address
HUBENAK, HOLLY A Assistant Secretary 123 NW 13TH ST., STE. 100, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
MERGER 2002-12-24 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F95348. MERGER NUMBER 100000043901
REGISTERED AGENT NAME CHANGED 2002-10-23 PETERSEN, PATRICIA M No data
REGISTERED AGENT ADDRESS CHANGED 2002-10-23 4000 HOLLYWOOD BLVD., STE. 500-N, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-09 8949 LANTANA ROAD, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 1998-04-09 8949 LANTANA ROAD, LAKE WORTH, FL 33467 No data

Documents

Name Date
Merger Sheet 2002-12-24
Reg. Agent Change 2002-10-23
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-09
REG. AGENT CHANGE 1997-06-16
Domestic Profit Articles 1997-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State