Search icon

GRAND POINTE EAST HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: GRAND POINTE EAST HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: N00000001819
FEI/EIN Number 593751114
Address: 1297 Autumn Breeze Circle, Gulf Breeze, FL, 32563, US
Mail Address: 1297 Autumn Breeze Cir, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
Buran Manuela Agent 1297 Autumn Breeze Circle, Gulf Breeze, FL, 32563

Treasurer

Name Role Address
Buran Manuela Treasurer 1352 AUTUMN BREEZE CIR, GULF BREEZE, FL, 32563

Vice President

Name Role Address
Stinson William Vice President 1196 Autumn Breeze Circle, Gulf Breeze, FL, 32563

President

Name Role Address
Koncan Barry President 1393 Autumn Breeze Circle, Gulf Breeze, FL, 32563

Secretary

Name Role Address
McGartland Rita Secretary 1377 Autumn Breeze Circle, Gulf Breeze, FL, 32563

Officer

Name Role Address
Halvorsen Douglas J Officer 1329 Autumn Breeze Circle, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 Buran, Manuela No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 1297 Autumn Breeze Circle, Gulf Breeze, FL 32563 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 1297 Autumn Breeze Circle, Gulf Breeze, FL 32563 No data
CHANGE OF MAILING ADDRESS 2023-03-03 1297 Autumn Breeze Circle, Gulf Breeze, FL 32563 No data
REINSTATEMENT 2019-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2002-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-25
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State