Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GREENWICH ASSOCIATION, INC.

Filing Information
757213 59-2094391 05/21/1981 FL ACTIVE AMENDMENT 08/18/1992 NONE
Principal Address
1470 NE 123 St.
North Miami, FL 33161

Changed: 06/11/2020
Mailing Address
1470 NE 123 St.
North Miami, FL 33161

Changed: 06/11/2020
Registered Agent Name & Address Hollander, Rhonda
314 S Federal Hwy
Dania Beach, FL 33004

Name Changed: 04/26/2021

Address Changed: 04/26/2021
Officer/Director Detail Name & Address

Title President

McVay, Donna
1470 NE 123 St.
North Miami, FL 33161

Title Treasurer

Conde, Angela
1470 NE 123 St.
North Miami, FL 33161

Title VP

Lockett, Michael
1470 NE 123 St.
North Miami, FL 33161

Title Director

Zak, Stefan
1470 NE 123 St.
North Miami, FL 33161

Title Director

Tavares, Nilton
1470 NE 123 St.
North Miami, FL 33161

Title Secretary

Werlau, Maria
1470 NE 123 St.
North Miami, FL 33161

Title Asst. Treasurer

Valencia, Sandra
1470 NE 123 St.
North Miami, FL 33161

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/25/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/11/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
12/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
12/02/2011 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
10/14/2009 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
12/19/2008 -- ANNUAL REPORT View image in PDF format
08/07/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
07/15/2004 -- ANNUAL REPORT View image in PDF format
08/15/2003 -- ANNUAL REPORT View image in PDF format
09/27/2002 -- Reg. Agent Change View image in PDF format
07/25/2002 -- ANNUAL REPORT View image in PDF format
06/21/2001 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format