Search icon

GRANADA PLAZA CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRANADA PLAZA 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: 04 Nov 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2008 (17 years ago)
Document Number: 760590
FEI/EIN Number 592565581

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2319 NW FEDERAL HWY, STUART, FL, 34994, US
Mail Address: 19825-B North Cove Rd #180, Cornelius, NC, 28031, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DACEY MICHAEL Director 2319 NW FEDERAL HWY, STUART, FL, 34994
DACEY MICHAEL President 2319 NW FEDERAL HWY, STUART, FL, 34994
Fenlason Jarred Director 19825-B North Cove Rd. #180, Cornelius, NC, 28031
Fenlason Jarred Treasurer 19825-B North Cove Rd. #180, Cornelius, NC, 28031
WEST JANA Director 2315 N FEDERAL HWY, STUART, FL, 34994
WEST JANA Secretary 2315 N FEDERAL HWY, STUART, FL, 34994
MCCREARY MICHAEL Agent 2070 NW PINE TREE WAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 MCCREARY, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 2070 NW PINE TREE WAY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-02-06 2319 NW FEDERAL HWY, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 2319 NW FEDERAL HWY, STUART, FL 34994 -
REINSTATEMENT 2008-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State