Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GREENWAY VILLAGE SOUTH ASSOCIATION NO.2, INC.
Filing Information
722711
59-1460992
02/17/1972
FL
ACTIVE
REINSTATEMENT
12/02/2015
Principal Address
Changed: 04/22/2010
12028 GREENWAY SOUTH CIRCLE
ROYAL PALM BEACH, FL 33411
ROYAL PALM BEACH, FL 33411
Changed: 04/22/2010
Mailing Address
Changed: 04/22/2010
12028 GREENWAY SOUTH CIRCLE
ROYAL PALM BEACH, FL 33411
ROYAL PALM BEACH, FL 33411
Changed: 04/22/2010
Registered Agent Name & Address
KAYE BENDER REMBAUM, P.L.
Name Changed: 08/26/2019
Address Changed: 08/26/2019
1200 PARK CENTRAL BLVD. SOUTH
POMPANO BEACH, FL 33064
POMPANO BEACH, FL 33064
Name Changed: 08/26/2019
Address Changed: 08/26/2019
Officer/Director Detail
Name & Address
Title President
Nelson , Lori
Title VP
MOYNIHAN, NORINE
Title Director
Silverman, Carl
Title Treasurer
Bolton, Patrick
Title Secretary
Cottey, Yvonne
Title President
Nelson , Lori
12027 GREENWAY CIRCLE SOUTH.
# 202
ROYAL PALM BEACH, FL 33411
# 202
ROYAL PALM BEACH, FL 33411
Title VP
MOYNIHAN, NORINE
12025 GREENWAY CIR #101
ROYAL PALM BEACH, FL 33411
ROYAL PALM BEACH, FL 33411
Title Director
Silverman, Carl
12022 WEST GREENWAY DR
APT #104
ROYAL PALM BEACH, FL 33411
APT #104
ROYAL PALM BEACH, FL 33411
Title Treasurer
Bolton, Patrick
2614 Bedford Mews Drive
Wellington, FL 33414
Wellington, FL 33414
Title Secretary
Cottey, Yvonne
12021 WEST GREENWAY DR 102
ROYAL PALM BEACH, FL 33411
ROYAL PALM BEACH, FL 33411
Annual Reports
Report Year | Filed Date |
2022 | 01/28/2022 |
2023 | 02/08/2023 |
2024 | 02/03/2024 |
Document Images