Entity Name: | GREENVIEW VILLAS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 21 Jul 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2019 (6 years ago) |
Document Number: | 759238 |
FEI/EIN Number | 59-2238330 |
Address: | 1025 CAPRI ISLES BLVD # 25, VENICE, FL 34292 |
Mail Address: | 1025 CAPRI ISLES BLVD # 25, VENICE, FL 34292 |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ford, Gary | Agent | 1023 CAPRI ISLES BLVD # 2, VENICE, FL 34292 |
Name | Role | Address |
---|---|---|
Ford, Gary | President | 1023 CAPRI ISLES BLVD # 2, VENICE, FL 34292 |
Name | Role | Address |
---|---|---|
Eastman, William | Alternate | 1021 CAPRI ISLES BLVD # 10, VENICE, FL 34292 |
Name | Role | Address |
---|---|---|
Tower, Mark | Treasurer | 1025 CAPRI ISLES BLVD # 15, VENICE, FL 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 1023 CAPRI ISLES BLVD # 2, VENICE, FL 34292 | No data |
REINSTATEMENT | 2019-01-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-03 | Ford, Gary | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-06 | 1025 CAPRI ISLES BLVD # 25, VENICE, FL 34292 | No data |
CHANGE OF MAILING ADDRESS | 2001-03-06 | 1025 CAPRI ISLES BLVD # 25, VENICE, FL 34292 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-01-03 |
ANNUAL REPORT | 2017-01-24 |
AMENDED ANNUAL REPORT | 2016-09-01 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State