Search icon

GREYSTONE TOWN HOMES OWNERS' ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
GARFINKEL LAW Agent 300 North Maitland Avenue, Maitland, FL, 32751

Vice President

Name Role Address
Conatser Charles Vice President c/o FirstService Residential, Maitland, FL, 32751

President

Name Role Address
Norton Donald President c/o FirstService Residential, Maitland, FL, 32751

Treasurer

Name Role Address
Maguire Bernard Treasurer c/o FirstService Residential, Maitland, FL, 32751

Director

Name Role Address
Santoro Linda Director c/o FirstService Residential, Maitland, FL, 32751
Surina Claudia Director c/o FirstService Residential, Maitland, FL, 32751

Secretary

Name Role Address
Carpenter Lanna Secretary c/o FirstService Residential, Maitland, FL, 32751

Events

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

Documents

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