Search icon

GREENWOOD VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GREENWOOD VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Jun 1981 (44 years ago)
Document Number: 758727
FEI/EIN Number 59-2357089
Address: 620 GREENWOOD VILLAGE BLVD., WEST MELBOURNE, FL 32904
Mail Address: 620 GREENWOOD VILLAGE BLVD., WEST MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
ARIAS BOSINGER, PLLC Agent

Secretary

Name Role Address
wiles, deborah Secretary 9030 Manchester Ln., Unit 23 A, West Melbourne, FL 32904

Director

Name Role Address
wiles, deborah Director 9030 Manchester Ln., Unit 23 A, West Melbourne, FL 32904
Fernandez, Sharon Director 627 Greenwood Village Blvd., Unit 17 B, West Melbourne, FL 32904
BRABAW, MICHAEL Director 9047 York Ln., Unit 15 H, West Melbourne, FL 32904
CORNISH, CHRISITA Director 9005 Scarsdale Ct., Unit 27 D, West Melbourne, FL 32904

President

Name Role Address
BOWIN, ROBERT President 9015 Scarsdale Ct., Unit 28 A, West Melbourne, FL 32904

director

Name Role Address
BOWIN, ROBERT director 9015 Scarsdale Ct., Unit 28 A, West Melbourne, FL 32904

Vice President

Name Role Address
Fernandez, Sharon Vice President 627 Greenwood Village Blvd., Unit 17 B, West Melbourne, FL 32904

Treasurer

Name Role Address
CORNISH, CHRISITA Treasurer 9005 Scarsdale Ct., Unit 27 D, West Melbourne, FL 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 845 E. NEW HAVEN AVE., MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2017-04-20 Arias Bosinger, PLLC No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 620 GREENWOOD VILLAGE BLVD., WEST MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2010-03-10 620 GREENWOOD VILLAGE BLVD., WEST MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-12-10
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State