Search icon

GRENELEFE ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRENELEFE ESTATES HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Nov 1982 (42 years ago)
Document Number: 729242
FEI/EIN Number 591539426

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 823 N Charleston Ave, FORT MEADE, FL, 33841, US
Mail Address: P O BOX 415, DUNDEE, FL, 33838
ZIP code: 33841
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUACKENBUSH STEVEN Director 35 HUNTLEY CT, HAINES CITY, FL, 33844
VALENTINE REVA Y Agent 823 N Charleston Ave, FORT MEADE, FL, 33841
MARSTON CANDACE Treasurer 12 HUNTLEY CT, HAINES CITY, FL, 33844
MENNIE JAMES President 7 LEFE CT, HAINES CITY, FL, 33844
MENNIE JAMES Director 7 LEFE CT, HAINES CITY, FL, 33844
PECK DEBBIE Secretary 115 TUXFORD DRIVE, HAINES CITY, FL, 33844
PECK DEBBIE Director 115 TUXFORD DRIVE, HAINES CITY, FL, 33844
QUACKENBUSH STEVEN Vice President 35 HUNTLEY CT, HAINES CITY, FL, 33844
MARSTON CANDACE Director 12 HUNTLEY CT, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 823 N Charleston Ave, FORT MEADE, FL 33841 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 823 N Charleston Ave, FORT MEADE, FL 33841 -
REGISTERED AGENT NAME CHANGED 2022-03-21 VALENTINE, REVA Y -
CHANGE OF MAILING ADDRESS 2002-03-06 823 N Charleston Ave, FORT MEADE, FL 33841 -
NAME CHANGE AMENDMENT 1982-11-17 GRENELEFE ESTATES HOMEOWNERS' ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-14

Date of last update: 01 May 2025

Sources: Florida Department of State