Search icon

ASSOCIATION OF GREENBRIER CONDOMINIUMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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