Entity Name: | SAN PAULO VILLAGE CONDOMINIUM 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: | 10 Oct 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2023 (2 years ago) |
Document Number: | 749286 |
FEI/EIN Number |
591977897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 SAN PAULO CIRCLE, WEST MELBOURNE, FL, 32904 |
Mail Address: | 100 SAN PAULO CIRCLE, WEST MELBOURNE, FL, 32904 |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREANEY SUSAN | President | 156 SAN PAULO CIRCLE, WEST MELBOURNE, FL, 32904 |
GREANEY SUSAN | Treasurer | 156 SAN PAULO CIRCLE, WEST MELBOURNE, FL, 32904 |
SICKLE THOMAS | Vice President | 106 SAN PAULO CIRCLE, WEST MELBOURNE, FL, 32904 |
GREANEY LINDA | Secretary | 137 SAN PAULO CIRCLE, WEST MELBOURNE, FL, 32904 |
WESTLAKE JEANNETE | Director | 110 SAN PAULO CIRCLE, WEST MELBOURNE, FL, 32904 |
ARIAS BOSINGER, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-03-11 | - | - |
AMENDMENT | 2023-09-18 | - | - |
AMENDMENT | 2023-05-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-12 | 845 E. NEW HAVEN AVE., MELBOURNE, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | ARIAS BOSINGER PLLC | - |
REINSTATEMENT | 2003-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-08-03 | 100 SAN PAULO CIRCLE, WEST MELBOURNE, FL 32904 | - |
CHANGE OF MAILING ADDRESS | 1989-08-03 | 100 SAN PAULO CIRCLE, WEST MELBOURNE, FL 32904 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-16 |
Amendment | 2023-09-18 |
Amendment | 2023-05-15 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State