Search icon

GALLEON TOWNHOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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