Search icon

GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS NO. 1, INC.

Company Details

Entity Name: GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS NO. 1, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Apr 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2011 (14 years ago)
Document Number: 729272
FEI/EIN Number 59-1539427
Address: 3200 S.R. 546, UNIT 912, HAINES CITY, FL 33844
Mail Address: 912 TENNIS WAY, HAINES CITY, FL 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC 401(K) P/S PLAN 2022 591539427 2023-04-18 GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813930
Sponsor’s telephone number 8634220077
Plan sponsor’s address 912 TENNIS WAY, HAINES CITY, FL, 33844

Plan administrator’s name and address

Administrator’s EIN 591539427
Plan administrator’s name GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC
Plan administrator’s address 912 TENNIS WAY, HAINES CITY, FL, 33844
Administrator’s telephone number 8634220077

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing CHRIS GOURDIE
Valid signature Filed with authorized/valid electronic signature
GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC 401(K) P/S PLAN 2022 591539427 2023-03-13 GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC 21
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813930
Sponsor’s telephone number 8634220077
Plan sponsor’s address 912 TENNIS WAY, HAINES CITY, FL, 33844

Plan administrator’s name and address

Administrator’s EIN 591539427
Plan administrator’s name GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC
Plan administrator’s address 912 TENNIS WAY, HAINES CITY, FL, 33844
Administrator’s telephone number 8634220077

Signature of

Role Plan administrator
Date 2023-03-13
Name of individual signing CHRIS GOURDIE
Valid signature Filed with authorized/valid electronic signature
GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC 401(K) P/S PLAN 2021 591539427 2022-03-14 GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813930
Sponsor’s telephone number 8634220077
Plan sponsor’s address 912 TENNIS WAY, HAINES CITY, FL, 33844

Plan administrator’s name and address

Administrator’s EIN 591539427
Plan administrator’s name GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC
Plan administrator’s address 912 TENNIS WAY, HAINES CITY, FL, 33844
Administrator’s telephone number 8634220077

Signature of

Role Plan administrator
Date 2022-03-14
Name of individual signing CHRIS GOURDIE
Valid signature Filed with authorized/valid electronic signature
GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC 401(K) P/S PLAN 2020 591539427 2021-03-29 GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813930
Sponsor’s telephone number 8634220077
Plan sponsor’s address 912 TENNIS WAY, HAINES CITY, FL, 33844

Plan administrator’s name and address

Administrator’s EIN 591539427
Plan administrator’s name GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC
Plan administrator’s address 912 TENNIS WAY, HAINES CITY, FL, 33844
Administrator’s telephone number 8634220077

Signature of

Role Plan administrator
Date 2021-03-29
Name of individual signing CHRIS GOURDIE
Valid signature Filed with authorized/valid electronic signature
GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC 401(K) P/S PLAN 2019 591539427 2020-04-06 GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 8634220077
Plan sponsor’s address 912 TENNIS WAY, HAINES CITY, FL, 33844

Plan administrator’s name and address

Administrator’s EIN 591539427
Plan administrator’s name GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC
Plan administrator’s address 912 TENNIS WAY, HAINES CITY, FL, 33844
Administrator’s telephone number 8634220077

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing CHRIS GOURDIE
Valid signature Filed with authorized/valid electronic signature
GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC 401(K) P/S PLAN 2018 591539427 2019-03-06 GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813930
Sponsor’s telephone number 8634220077
Plan sponsor’s address 912 TENNIS WAY, HAINES CITY, FL, 33844

Plan administrator’s name and address

Administrator’s EIN 591539427
Plan administrator’s name GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC
Plan administrator’s address 912 TENNIS WAY, HAINES CITY, FL, 33844
Administrator’s telephone number 8634220077

Signature of

Role Plan administrator
Date 2019-03-06
Name of individual signing CHRIS GOURDIE
Valid signature Filed with authorized/valid electronic signature
GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC 401(K) P/S PLAN 2017 591539427 2018-03-05 GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8634220077
Plan sponsor’s address 912 TENNIS WAY, HAINES CITY, FL, 33844

Plan administrator’s name and address

Administrator’s EIN 591539427
Plan administrator’s name GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC
Plan administrator’s address 912 TENNIS WAY, HAINES CITY, FL, 33844
Administrator’s telephone number 8634220077

Signature of

Role Plan administrator
Date 2018-03-05
Name of individual signing CHRIS GOURDIE
Valid signature Filed with authorized/valid electronic signature
GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC 401(K) P/S PLAN 2016 591539427 2017-03-23 GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8634220077
Plan sponsor’s address 912 TENNIS WAY, HAINES CITY, FL, 33844

Plan administrator’s name and address

Administrator’s EIN 591539427
Plan administrator’s name GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS, NO. 1, INC
Plan administrator’s address 912 TENNIS WAY, HAINES CITY, FL, 33844
Administrator’s telephone number 8634220077

Signature of

Role Plan administrator
Date 2017-03-23
Name of individual signing CHRIS GOURDIE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Cassidy, Nasiba Gen Mgr Agent GRENELEFE ASSOCIATION, 912 TENNIS WAY, HAINES CITY, FL 33844

President

Name Role Address
Edelkopf, Joseph President 3119 Camelot Dr, Haines City, FL 33844

Vice President

Name Role Address
Schechter, Joseph Vice President 1797 Atlantic Ave., Brooklyn, NY 11233

Treasurer

Name Role Address
Brown, John Treasurer 633 Olde Camelot Cir, Haines City, FL 33844

Secretary

Name Role Address
Brown, John Secretary 633 Olde Camelot Cir, Haines City, FL 33844

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-11 Cassidy, Nasiba Gen Mgr No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 3200 S.R. 546, UNIT 912, HAINES CITY, FL 33844 No data
CHANGE OF MAILING ADDRESS 2012-04-06 3200 S.R. 546, UNIT 912, HAINES CITY, FL 33844 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 GRENELEFE ASSOCIATION, 912 TENNIS WAY, HAINES CITY, FL 33844 No data
AMENDMENT 2011-02-11 No data No data
REINSTATEMENT 1986-12-31 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Court Cases

Title Case Number Docket Date Status
MISSIEL DA SILVA VS GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS NO. 1, INC. 6D2023-0486 2022-05-23 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2020SC-006424

Parties

Name MISSIEL DA SILVA
Role Appellant
Status Active
Representations LUIS QUESADA, ESQ., EDUARDO MAURA, ESQ.
Name GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS NO. 1, INC.
Role Appellee
Status Active
Representations JACOB J. SCHUMER, ESQ., D. ANDREW SMITH, III, ESQ.
Name HON. BOB GRODE
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-26
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of MISSIEL DA SILVA
Docket Date 2023-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Attorney's Fees ~ Appellant's motion for appellate attorneys’ fees is denied.
Docket Date 2023-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ Upon consideration, oral argument is hereby dispensed within this case, subject to reconsideration by the merits panel.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-09-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS NO. 1, INC.
Docket Date 2022-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AMENDED REQUEST FOR REMOTE ORAL ARGUMENT
On Behalf Of MISSIEL DA SILVA
Docket Date 2022-09-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MISSIEL DA SILVA
Docket Date 2022-09-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MISSIEL DA SILVA
Docket Date 2022-09-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MISSIEL DA SILVA
Docket Date 2022-08-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS NO. 1, INC.
Docket Date 2022-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB DUE 8/21/22
On Behalf Of GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS NO. 1, INC.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellant's Motion to Compel Clerk to Prepare and Transmit Record is denied as moot.
Docket Date 2022-07-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MISSIEL DA SILVA
Docket Date 2022-07-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MISSIEL DA SILVA
Docket Date 2022-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ GRODE - REDACTED - 143 PAGES
Docket Date 2022-06-22
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION TO COMPEL CLERK TO PREPARE AND TRANSMIT RECORD
On Behalf Of MISSIEL DA SILVA
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-05-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MISSIEL DA SILVA
Docket Date 2022-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MISSIEL DA SILVA
MISSIEL DA SILVA VS GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS NO. 1, INC. 2D2022-1645 2022-05-23 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2020SC-006424

Parties

Name MISSIEL DA SILVA
Role Appellant
Status Active
Representations EDUARDO MAURA, ESQ., LUIS QUESADA, ESQ.
Name GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS NO. 1, INC.
Role Appellee
Status Active
Representations D. ANDREW SMITH, III, ESQ., JACOB J. SCHUMER, ESQ.
Name HON. BOB GRODE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to Sixth DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-09-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS NO. 1, INC.
Docket Date 2022-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AMENDED REQUEST FOR REMOTE ORAL ARGUMENT
On Behalf Of MISSIEL DA SILVA
Docket Date 2022-09-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-09-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MISSIEL DA SILVA
Docket Date 2022-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MISSIEL DA SILVA
Docket Date 2022-09-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MISSIEL DA SILVA
Docket Date 2022-08-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS NO. 1, INC.
Docket Date 2022-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB DUE 8/21/22
On Behalf Of GRENELEFE ASSOCIATION OF CONDOMINIUM OWNERS NO. 1, INC.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellant's Motion to Compel Clerk to Prepare and Transmit Record is denied as moot.
Docket Date 2022-07-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MISSIEL DA SILVA
Docket Date 2022-07-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MISSIEL DA SILVA
Docket Date 2022-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ GRODE - REDACTED - 143 PAGES
Docket Date 2022-06-22
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION TO COMPEL CLERK TO PREPARE AND TRANSMIT RECORD
On Behalf Of MISSIEL DA SILVA
Docket Date 2022-05-26
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of MISSIEL DA SILVA
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-05-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MISSIEL DA SILVA
Docket Date 2022-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MISSIEL DA SILVA
Docket Date 2022-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-11-13
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State