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 |
Name | Role |
---|---|
ARIAS BOSINGER, PLLC | Agent |
Name | Role | Address |
---|---|---|
wiles, deborah | Secretary | 9030 Manchester Ln., Unit 23 A, West Melbourne, FL 32904 |
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 |
Name | Role | Address |
---|---|---|
BOWIN, ROBERT | President | 9015 Scarsdale Ct., Unit 28 A, West Melbourne, FL 32904 |
Name | Role | Address |
---|---|---|
BOWIN, ROBERT | director | 9015 Scarsdale Ct., Unit 28 A, West Melbourne, FL 32904 |
Name | Role | Address |
---|---|---|
Fernandez, Sharon | Vice President | 627 Greenwood Village Blvd., Unit 17 B, West Melbourne, FL 32904 |
Name | Role | Address |
---|---|---|
CORNISH, CHRISITA | Treasurer | 9005 Scarsdale Ct., Unit 27 D, West Melbourne, FL 32904 |
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 |
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