Entity Name: | GREYSTONE TOWN HOMES OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (5 years ago) |
Document Number: | N03000005055 |
FEI/EIN Number | 582675013 |
Address: | 1101 Sandstone Run, Sanford, FL, 32771, US |
Mail Address: | c/o FirstService Residential, 2300 Maitland Ave., Suite 101, Maitland, FL, 32751, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARFINKEL LAW | Agent | 300 North Maitland Avenue, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Conatser Charles | Vice President | c/o FirstService Residential, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Norton Donald | President | c/o FirstService Residential, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Maguire Bernard | Treasurer | c/o FirstService Residential, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Santoro Linda | Director | c/o FirstService Residential, Maitland, FL, 32751 |
Surina Claudia | Director | c/o FirstService Residential, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Carpenter Lanna | Secretary | c/o FirstService Residential, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-28 | GARFINKEL LAW | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 300 North Maitland Avenue, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-06 | 1101 Sandstone Run, Sanford, FL 32771 | No data |
REINSTATEMENT | 2019-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-27 | 1101 Sandstone Run, Sanford, FL 32771 | No data |
AMENDMENT | 2011-08-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-08 |
Reg. Agent Change | 2021-10-25 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-07-06 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State