Search icon

GRAND HAVEN MASTER HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: GRAND HAVEN MASTER HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2002 (23 years ago)
Document Number: N01000001958
FEI/EIN Number 593723844
Address: 7827 N. Wickham Rd., Suite D, Melbourne, FL, 32940, US
Mail Address: 7827 N. Wickham Rd., Suite D, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
KEYS PROPERTY MANAGEMENT, L.L.C. Agent

Director

Name Role Address
MERLET HARRY Director 7827 N. Wickham Rd., Melbourne, FL, 32940
Schmoll Stephen Director 7827 N. Wickham Rd., Melbourne, FL, 32940

Secretary

Name Role Address
BORNEMANN WENDY Secretary 7827 N. Wickham Rd., Melbourne, FL, 32940

President

Name Role Address
WHEELER Beverly President 7827 N. Wickham Rd., Melbourne, FL, 32940

Vice President

Name Role Address
Batson Erika Vice President 7827 N. Wickham Rd., Melbourne, FL, 32940

Treasurer

Name Role Address
STANALAND STEPHEN Treasurer 7827 N. Wickham Rd., Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-15 Keys Property Management No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 7827 N. Wickham Rd., Suite D, Melbourne, FL 32940 No data
CHANGE OF MAILING ADDRESS 2019-04-11 7827 N. Wickham Rd., Suite D, Melbourne, FL 32940 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 7827 N. Wickham Rd., Suite D, Melbourne, FL 32940 No data
AMENDMENT 2002-01-24 No data No data
AMENDMENT 2001-04-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State