Search icon

GREENBRIER/RESERVE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREENBRIER/RESERVE PROPERTY OWNERS 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: 13 Nov 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: N01000008052
FEI/EIN Number 030392873

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

Address: 8311 HOLLEY TREE TRAIL, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 8311 HOLLEY TREE TRAIL, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEMANN MARY ANNE Secretary 7743 GREENBRIER CIRCLE, PORT SAINT LUCIE, FL, 34986
MILLER KAREN Director 7671 GREENBRIER CIRCLE, PORT SAINT LUCIE, FL, 34986
Dmytryk Dennis D President 7722 Greenbrier Circle, Port Saint Lucie, FL, 34986
Goetchius Arthur Treasurer 7733 Greenbrier Circle, Port Saint Lucie, FL, 34986
Dunham Ronald Vice President 7741 Greenbrier Circle, Port Saint Lucie, FL, 34986
Sachs Sax Caplan Agent 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 Sachs Sax Caplan -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2017-10-05 8311 HOLLEY TREE TRAIL, PORT SAINT LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-05 8311 HOLLEY TREE TRAIL, PORT SAINT LUCIE, FL 34986 -
AMENDMENT 2017-10-05 - -
AMENDED AND RESTATEDARTICLES 2011-06-14 - -
NAME CHANGE AMENDMENT 2001-12-19 GREENBRIER/RESERVE PROPERTY OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-23
Amendment 2017-10-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State