Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAGE ROYALE GREENDALE ASSOCIATION, INC.

Filing Information
725235 59-1537163 01/10/1973 FL ACTIVE REINSTATEMENT 03/15/2011
Principal Address
2601 N E 3RD COURT, BLDG 13
BOYNTON BEACH, FL 33435

Changed: 04/14/2015
Mailing Address
2601 N E 3RD COURT, BLDG 13
BOYNTON BEACH, FL 33435

Changed: 04/14/2015
Registered Agent Name & Address SAJDERA, CHRISTOPHER A, ESQ
200 EAST PALMETTO PARK ROAD
SUITE 103
BOCA RATON, FL 33431

Name Changed: 05/03/2022

Address Changed: 05/03/2022
Officer/Director Detail Name & Address

Title VP

Preston, Robert
2601 NE 3 CT APT
212
BOYNTON BEACH, FL 33435

Title President

Feltington, Ron
2601 N.E. 3rd Court
103
Boynton Beach, FL 33435

Title Treasurer

AMICO, JANET
21 Summersea Road
Mashpee, MA 02649

Title Secretary

Moffit, Maureen
2601 NE 3rd Court
300
Boynton Beach, FL 33435

Title Director

Valenzano, Joe
2601 NE 3rd Court
401
Boynton Beach, FL 33435

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 04/14/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
05/03/2022 -- Reg. Agent Change View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- REINSTATEMENT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
08/25/2005 -- Reg. Agent Change View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
02/06/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
02/20/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format