Entity Name: | ASSOCIATION OF GREENBRIER CONDOMINIUMS, 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: | 10 Feb 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2018 (7 years ago) |
Document Number: | 731829 |
FEI/EIN Number |
591643099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 312 GREENBRIER A, WEST PALM BEACH, FL, 33417, US |
Mail Address: | ASSN OF GREENBRIER C/O SEACREST SERVICES I, 2101 CENTREPARK W DR STE 110, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rose Stephanie | Vice President | 211 Greenbrier B, West Palm Beach, FL, 33417 |
Wagmeister Stephen | President | 312 GREENBRIER A, West Palm Beach, FL, 33417 |
Howell Eva | Secretary | 410 GREENBRIER C, WEST PALM BEACH, FL, 33417 |
Costa Vincent | Treasurer | 212 Greenbrier A, West Palm Beach, FL, 33417 |
Fabbro Fausto | Director | 305 Greenbrier A, West Palm Beach, FL, 33417 |
WAGMEISTER STEPHEN C | Agent | 312 GREENBRIER A, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-29 | 312 GREENBRIER A, WEST PALM BEACH, FL 33417 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-08 | 312 GREENBRIER A, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-08 | WAGMEISTER, STEPHEN C | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-08 | 312 GREENBRIER A, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 2018-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 1975-07-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-08 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State