Search icon

SAN PAULO VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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