Entity Name: | GREENBRIAR VILLAS CONDOMINIUM OWNERS' 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: | 28 May 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 1992 (33 years ago) |
Document Number: | 752663 |
FEI/EIN Number |
592212874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2158 Oak Beach Blvd, SEBRING, FL, 33875, US |
Mail Address: | 2158 Oak Beach Blvd, SEBRING, FL, 33875, US |
ZIP code: | 33875 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH Carey | President | 146 LARONDE AVE, SAULT STE MARIE, P6B 5R6 |
SMITH Carey | Director | 146 LARONDE AVE, SAULT STE MARIE, P6B 5R6 |
Kellock Robert | Vice President | 3637 Edgewater Drive, Sebring, FL, 33872 |
Kellock Robert | Director | 3637 Edgewater Drive, Sebring, FL, 33872 |
Brown Thomas | Secretary | 3647 Edgewater Drive, Sebring, FL, 33872 |
COHEN MATTHEW I | Agent | 2158 Oak Beach Blvd, SEBRING, FL, 33875 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-30 | 2158 Oak Beach Blvd, SEBRING, FL 33875 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 2158 Oak Beach Blvd, SEBRING, FL 33875 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 2158 Oak Beach Blvd, SEBRING, FL 33875 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | COHEN, MATTHEW I | - |
REINSTATEMENT | 1992-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1984-05-29 | - | - |
INVOLUNTARILY DISSOLVED | 1984-05-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State