Search icon

GRIFFIN ROAD CIVIC ASSOCIATION, INC.

Company Details

Entity Name: GRIFFIN ROAD CIVIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Feb 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2007 (18 years ago)
Document Number: 745982
FEI/EIN Number 59-1970194
Address: 5201 SW 199th Ave, Southwest Ranches, FL 33332
Mail Address: 5201 SW 199th Ave, Southwest Ranches, FL 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Green, Deborah Ann Agent 5201 SW 199th Ave, SOUTHWEST RANCHES, FL 33332

Secretary

Name Role Address
Morse, Laurie Secretary 5780 SW 188th Ave, SOUTHWEST RANCHES, FL 33332

President

Name Role Address
DEBBIE, GREEN . President 5201 SW 199 AVENUE, SOUTHWEST RANCHES, FL 33332

Vice President

Name Role Address
Aronofsky, Jill Vice President 5781 SW 188th Ave, SOUTHWEST RANCHES, FL 33332

Treasurer

Name Role Address
Miltnovich, Lisa Treasurer 4720 SW 199 Ave, Southwest Ranches, FL 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02330900031 COUNTRY ESTATES HOMEOWNERS ASSOCIATION ACTIVE 2002-11-26 2027-12-31 No data 5201 SW 199 AVE, SOUTHWEST RANCHES, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 5201 SW 199th Ave, Southwest Ranches, FL 33332 No data
CHANGE OF MAILING ADDRESS 2019-04-08 5201 SW 199th Ave, Southwest Ranches, FL 33332 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 5201 SW 199th Ave, SOUTHWEST RANCHES, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2015-04-20 Green, Deborah Ann No data
AMENDMENT 2007-05-14 No data No data
REINSTATEMENT 1994-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
NAME CHANGE AMENDMENT 1985-07-11 GRIFFIN ROAD CIVIC ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-13
AMENDED ANNUAL REPORT 2015-05-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State