Entity Name: | GALLEON TOWNHOUSE 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: | 31 Oct 1977 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2021 (4 years ago) |
Document Number: | 740652 |
FEI/EIN Number |
591820177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % Paradise Association Management, 1209 U.S. Highway One, Sebastian, FL, 32958, US |
Mail Address: | % Paradise Community Management, 1209 U.S. Highway #1, Sebastian, FL, 32958, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENHAM SCOTT | Director | % Paradise Association Management, Sebastian, FL, 32958 |
Lyon Deborah | Agent | 1209 U.S. #1, SEBASTIAN, FL, 32958 |
Sweigert John | President | % Paradise Association Management, Sebastian, FL, 32958 |
Maggard David | Treasurer | % Paradise Association Management, Sebastian, FL, 32958 |
Mauro Jayne | Director | % Paradise Association Management, Sebastian, FL, 32958 |
Abendroth Patti | Secretary | % Paradise Association Management, Sebastian, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | % Paradise Association Management, 1209 U.S. Highway One, Sebastian, FL 32958 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | % Paradise Association Management, 1209 U.S. Highway One, Sebastian, FL 32958 | - |
REINSTATEMENT | 2021-02-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | Lyon, Deborah | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-18 | 1209 U.S. #1, SEBASTIAN, FL 32958 | - |
REINSTATEMENT | 2000-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-29 |
REINSTATEMENT | 2021-02-04 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State