Detail by Entity Name
Florida Profit Corporation
GREENHAVEN OF JASPER, INC.
Filing Information
V14819
59-3110947
02/17/1992
FL
ACTIVE
REINSTATEMENT
06/08/2015
Principal Address
Changed: 04/25/2007
505 N BOYD ST
WINTER GARDEN, FL 34787
WINTER GARDEN, FL 34787
Changed: 04/25/2007
Mailing Address
Changed: 04/25/2007
505 N BOYD ST
WINTER GARDEN, FL 34787
WINTER GARDEN, FL 34787
Changed: 04/25/2007
Registered Agent Name & Address
STEPHENS, TONI G
Name Changed: 04/06/2021
Address Changed: 05/04/2005
505 N BOYD ST
WINTER GARDEN, FL 34787
WINTER GARDEN, FL 34787
Name Changed: 04/06/2021
Address Changed: 05/04/2005
Officer/Director Detail
Name & Address
Title P
STEPHENS, TONI G
Title secretary
Kunkel, Ann Kathryn Vanessa
Title VP
Stephens, Joshua P
Title P
STEPHENS, TONI G
505 N BOYD ST
WINTER GARDENS, FL 34787
WINTER GARDENS, FL 34787
Title secretary
Kunkel, Ann Kathryn Vanessa
331 W 2nd Ave
Windermere, FL 34786
Windermere, FL 34786
Title VP
Stephens, Joshua P
2061 Windward Dr
Lauderdale by the Sea, FL 33062
Lauderdale by the Sea, FL 33062
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 04/25/2023 |
2024 | 04/03/2024 |
Document Images