Search icon

GREENBROOK ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREENBROOK ESTATES HOMEOWNERS 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: 30 Apr 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: 763063
FEI/EIN Number 592642000

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

Address: 6454 Ridge Rd, Port Richey, FL, 34669, US
Mail Address: PO Box 1407, Port Richey, FL, 34673, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rinaldi Eleanor Vice President PO Box 1407, Port Richey, FL, 34673
Jack Maureen Secretary PO Box 1407, Port Richey, FL, 34673
Gyduska Marlane Director PO Box 1407, Port Richey, FL, 34673
MULLINS DEANA Treasurer PO Box 1407, Port Richey, FL, 34673
Sanford Scott President PO Box 1407, Port Richey, FL, 34673
COASTAL HOA MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 6454 Ridge Rd, Port Richey, FL 34669 -
CHANGE OF MAILING ADDRESS 2023-03-27 6454 Ridge Rd, Port Richey, FL 34669 -
REGISTERED AGENT NAME CHANGED 2023-03-27 Coastal HOA Management Services Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 6454 Ridge Rd, Port Richey, FL 34668 -
AMENDMENT 2020-01-22 - -
REINSTATEMENT 1987-12-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-30
Amendment 2020-01-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-31
FOR INFO ONLY 2016-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State