Search icon

GREENVIEW VILLAS CONDOMINIUM I ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREENVIEW VILLAS CONDOMINIUM I 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: 23 Sep 1982 (43 years ago)
Document Number: 765179
FEI/EIN Number 592225855

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

Address: c/o Frankly Coastal Property Mgmt, 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689, US
Mail Address: c/o Frankly Coastal Property Mgmt, P.O. Box 1294, Tarpon Springs, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dutter Michael Treasurer c/o Frankly Coastal Property Mgmt, Tarpon Springs, FL, 34688
OLSON ALAN Vice President c/o Frankly Coastal Property Mgmt, Tarpon Springs, FL, 34688
McBroom Paul President c/o Frankly Coastal Property Mgmt, Tarpon Springs, FL, 34688
Costanza Peter Director c/o Frankly Coastal Property Mgmt, Tarpon Springs, FL, 34688
Christian Eileen Secretary c/o Frankly Coastal Property Mgmt, Tarpon Springs, FL, 34688
Frankly Coastal Property Mgmt, LLC Agent c/o Frankly Coastal Property Mgmt, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 c/o Frankly Coastal Property Mgmt, 938 CYPRESS LAKES BLVD, Tarpon Springs, FL 34688 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 c/o Frankly Coastal Property Mgmt, 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2022-02-25 c/o Frankly Coastal Property Mgmt, 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2022-02-25 Frankly Coastal Property Mgmt, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State