Entity Name: | GRANT'S MILL OWNERS ASSOCIATION,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2023 (a year ago) |
Document Number: | N04000003675 |
FEI/EIN Number | 141909268 |
Address: | Grant's Mill Owners Association, Inc, 4714 Bayou Bluff Trail, Lynn Haven, FL, 32444, US |
Mail Address: | Grant's Mill Owners Association, Inc, 4714 Bayou Bluff Trail, Lynn Haven, FL, 32444, US |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thompson Charles | Agent | 4724 Grants Mill Drive, Lynn Haven, FL, 32444 |
Name | Role | Address |
---|---|---|
Norton Andrew W | Director | 4718 Grants Mill Drive, Lynn Haven, FL, 32444 |
Benton Desmond | Director | 4711 Milestone Trail, Lynn Haven, FL, 32444 |
Name | Role | Address |
---|---|---|
Lewis David | Secretary | 4702 Grants Mill Drive, Lynn Haven, FL, 32444 |
Name | Role | Address |
---|---|---|
Thompson Charles | President | 4724 Grants Mill Drive, Lynn Haven, FL, 32444 |
Name | Role | Address |
---|---|---|
Evans Jr George W | Vice President | 4703 Millstone Trail, Lynn Haven, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-26 | Grant's Mill Owners Association, Inc, 4714 Bayou Bluff Trail, Phase 1, Lynn Haven, FL 32444 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-26 | Grant's Mill Owners Association, Inc, 4714 Bayou Bluff Trail, Phase 1, Lynn Haven, FL 32444 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-26 | Thompson, Charles | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-26 | 4724 Grants Mill Drive, Lynn Haven, FL 32444 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
REINSTATEMENT | 2023-09-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-05 |
AMENDED ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State