Search icon

GREENBRIAR OF CITRUS HILLS OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: GREENBRIAR OF CITRUS HILLS OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Jul 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Mar 2000 (25 years ago)
Document Number: N03988
FEI/EIN Number 59-2501605
Address: 2541 N Reston Terrace, Hernando, FL 34442
Mail Address: 2541 N Reston Terrace, Hernando, FL 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role
VILLAGES SERVICES INC. Agent

Vice President

Name Role Address
Martone, Cheri Vice President 2541 N Reston Terrace, Hernando, FL 34442

President

Name Role Address
Wheeler, James David, Jr. President 2541 N Reston Terrace, Hernando, FL 34442

Secretary

Name Role Address
Jaillet, Kathy Secretary 2541 N Reston Terrace, Hernando, FL 34442

Director

Name Role Address
SHYNER, STANLEY B Director 2541 N Reston Terrace, Hernando, FL 34442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 Villages Services, Inc No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 2541 N Reston Terrace, Hernando, FL 34442 No data
CHANGE OF MAILING ADDRESS 2017-04-17 2541 N Reston Terrace, Hernando, FL 34442 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 2541 N Reston Terrace, Hernando, FL 34442 No data
AMENDED AND RESTATEDARTICLES 2000-03-27 No data No data
EVENT CONVERTED TO NOTES 1986-03-12 No data No data
EVENT CONVERTED TO NOTES 1985-02-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-17
AMENDED ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2016-03-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State