Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GREEN HILLS PARK WEST NO. 4, INC.

Filing Information
716915 59-1267746 07/28/1969 FL ACTIVE
Principal Address
C/o Stranded Concepts L.L.C
19821 NW 2nd Ave
Box 373
Miami Gardens, FL 33169

Changed: 12/10/2023
Mailing Address
C/o Stranded Concepts L.L.C
19821 NW 2nd Ave
Box 373
Miami Gardens, FL 33169

Changed: 12/10/2023
Registered Agent Name & Address James, Weintraub L, P.A
931 NW 9th Court
Bocas Raton, FL 33486

Name Changed: 12/10/2023

Address Changed: 12/10/2023
Officer/Director Detail Name & Address

Title VP

Guillermo, Martinez
C/o Stranded Concepts L.L.C
19821 NW 2nd Ave
Box 373
Miami Gardens, FL 33169

Title Treasurer

MULET-LOPEZ, MARIA
C/o Stranded Concepts L.L.C
19821 NW 2nd Ave
Box 373
Miami Gardens, FL 33169

Title President

Cave, Virginia I
C/o Stranded Concepts L.L.C
19821 NW 2nd Ave
Box 373
Miami Gardens, FL 33169

Title Secretary

Rodriguez, Ivonne
C/o Stranded Concepts L.L.C
19821 NW 2nd Ave
Box 373
Miami Gardens, FL 33169

Title Director

Fernandez, Lerida
C/o Stranded Concepts L.L.C
19821 NW 2nd Ave
Box 373
Miami Gardens, FL 33169

Annual Reports
Report YearFiled Date
2023 01/30/2023
2023 12/10/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
12/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
10/17/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
10/23/2012 -- ANNUAL REPORT View image in PDF format
01/27/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
08/03/2009 -- Reg. Agent Change View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format
07/28/1969 -- Off/Dir Resignation View image in PDF format