Detail by Officer/Registered Agent Name
Florida Profit Corporation
GREENBRIER VILLAGE, INC.
Filing Information
G11836
59-2256150
12/06/1982
FL
ACTIVE
AMENDMENT
04/07/2006
NONE
Principal Address
Changed: 04/04/2017
6100 62ND AVE N
CLUBHOUSE
PINELLAS PARK, FL 33781
CLUBHOUSE
PINELLAS PARK, FL 33781
Changed: 04/04/2017
Mailing Address
Changed: 04/04/2017
6100 62ND AVE N
CLUBHOUSE
PINELLAS PARK, FL 33781
CLUBHOUSE
PINELLAS PARK, FL 33781
Changed: 04/04/2017
Registered Agent Name & Address
ANNE HATHORN LEGAL SERVICES, LLC
Name Changed: 04/04/2017
Address Changed: 04/04/2017
150 2ND AVE N, SUITE 1270
ST. PETERSBURG, FL 33701
ST. PETERSBURG, FL 33701
Name Changed: 04/04/2017
Address Changed: 04/04/2017
Officer/Director Detail
Name & Address
Title P
BERRIAULT, TYLER
Title V
Fuller, Penny
Title S
BIRSFIELD, KAREN
Title T
JACONO, FRANKIE
Title D
TOVIAS, CHERYL
Title Director
THOMAS, KRISTA
Title Director
LANEY, TROY
Title P
BERRIAULT, TYLER
6100 62ND AVE N
#10
PINELLAS PARK, FL 33781
#10
PINELLAS PARK, FL 33781
Title V
Fuller, Penny
6100 62nd Ave N
#35
Pinellas Park, FL 33781
#35
Pinellas Park, FL 33781
Title S
BIRSFIELD, KAREN
6100 62ND AVE N
#11
PINELLAS PARK, FL 33781
#11
PINELLAS PARK, FL 33781
Title T
JACONO, FRANKIE
6100 62ND AVE N
#71
PINELLAS PARK, FL 33781
#71
PINELLAS PARK, FL 33781
Title D
TOVIAS, CHERYL
6100 62ND AVE N
#56
PINELLAS PARK, FL 33781
#56
PINELLAS PARK, FL 33781
Title Director
THOMAS, KRISTA
6100 62ND AVE N
#47
PINELLAS PARK, FL 33781
#47
PINELLAS PARK, FL 33781
Title Director
LANEY, TROY
6100 62ND AVE N
#38
PINELLAS PARK, FL 33781
#38
PINELLAS PARK, FL 33781
Annual Reports
Report Year | Filed Date |
2022 | 01/27/2022 |
2023 | 04/05/2023 |
2024 | 04/04/2024 |
Document Images