Search icon

GRIFFIN ROAD CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRIFFIN ROAD CIVIC 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: 19 Feb 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2007 (18 years ago)
Document Number: 745982
FEI/EIN Number 591970194

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5201 SW 199th Ave, Southwest Ranches, FL, 33332, US
Mail Address: 5201 SW 199th Ave, Southwest Ranches, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morse Laurie Secretary 5780 SW 188th Ave, SOUTHWEST RANCHES, FL, 33332
DEBBIE GREEN . President 5201 SW 199 AVENUE, SOUTHWEST RANCHES, FL, 33332
Aronofsky Jill Vice President 5781 SW 188th Ave, SOUTHWEST RANCHES, FL, 33332
Miltnovich Lisa Treasurer 4720 SW 199 Ave, Southwest Ranches, FL, 33332
Green Deborah A Agent 5201 SW 199th 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 - 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 -
CHANGE OF MAILING ADDRESS 2019-04-08 5201 SW 199th Ave, Southwest Ranches, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 5201 SW 199th Ave, SOUTHWEST RANCHES, FL 33332 -
REGISTERED AGENT NAME CHANGED 2015-04-20 Green, Deborah Ann -
AMENDMENT 2007-05-14 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1985-07-11 GRIFFIN ROAD CIVIC ASSOCIATION, INC. -

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: 01 May 2025

Sources: Florida Department of State