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 |
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 |
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 | - |
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