Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
VILLAGE ROYAL GREENHILL ASSOCIATION, INC.
Filing Information
725236
59-1537162
01/10/1973
FL
ACTIVE
AMENDMENT
05/31/2016
NONE
Principal Address
Changed: 04/15/2021
Sea Breeze CMS
4227 Northlake Blvd.
Palm Beach Gardens, FL 33410
4227 Northlake Blvd.
Palm Beach Gardens, FL 33410
Changed: 04/15/2021
Mailing Address
Changed: 04/15/2021
Sea Breeze CMS
4227 Northlake Blvd.
Palm Beach Gardens, FL 33410
4227 Northlake Blvd.
Palm Beach Gardens, FL 33410
Changed: 04/15/2021
Registered Agent Name & Address
IGLESIAS LAW GROUP, P.A.
Name Changed: 03/04/2022
Address Changed: 03/04/2022
15800 PINES BLVD STE 303
PEMBROKE PINES, FL 33027
PEMBROKE PINES, FL 33027
Name Changed: 03/04/2022
Address Changed: 03/04/2022
Officer/Director Detail
Name & Address
Title President
Storch, Lezlie
Title VP
Santos, Peter
Title Treasurer
Gaudet, Donald
Title Director
Bizzozero, Lisa
Title Director
Margolin, Steve
Title President
Storch, Lezlie
Sea Breeze CMS
4227 Northlake Blvd.
Palm Beach Gardens, FL 33410
4227 Northlake Blvd.
Palm Beach Gardens, FL 33410
Title VP
Santos, Peter
Sea Breeze CMS
4227 Northlake Blvd.
Palm Beach Gardens, FL 33410
4227 Northlake Blvd.
Palm Beach Gardens, FL 33410
Title Treasurer
Gaudet, Donald
Sea Breeze CMS
4227 Northlake Blvd.
Palm Beach Gardens, FL 33410
4227 Northlake Blvd.
Palm Beach Gardens, FL 33410
Title Director
Bizzozero, Lisa
Sea Breeze CMS
4227 Northlake Blvd.
Palm Beach Gardens, FL 33410
4227 Northlake Blvd.
Palm Beach Gardens, FL 33410
Title Director
Margolin, Steve
Sea Breeze CMS
4227 Northlake Blvd.
Palm Beach Gardens, FL 33410
4227 Northlake Blvd.
Palm Beach Gardens, FL 33410
Annual Reports
Report Year | Filed Date |
2022 | 03/04/2022 |
2023 | 04/27/2023 |
2024 | 04/23/2024 |
Document Images