Search icon

GREENBRIAR VILLAS CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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