Entity Name: | GREENGROVE ESTATES HOMEOWNERS 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: | 14 Jun 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2019 (6 years ago) |
Document Number: | N02000004560 |
FEI/EIN Number |
81-0616374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
Mail Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Naser Charles | Vice President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Cadle Robert | President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Ciesielczyk Bonnie | Treasurer | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Greblick Jennifer | Secretary | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Property Management of America LLC dba Ext | Agent | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | Property Management of America LLC dba Extreme Management Team | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
REINSTATEMENT | 2019-02-26 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-12-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-20 |
Reinstatement | 2019-02-26 |
Admin. Diss. for Reg. Agent | 2018-12-07 |
Reg. Agent Resignation | 2018-07-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State