Search icon

GRANT'S MILL OWNERS ASSOCIATION,INC.

Company Details

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

Agent

Name Role Address
Thompson Charles Agent 4724 Grants Mill Drive, Lynn Haven, FL, 32444

Director

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

Secretary

Name Role Address
Lewis David Secretary 4702 Grants Mill Drive, Lynn Haven, FL, 32444

President

Name Role Address
Thompson Charles President 4724 Grants Mill Drive, Lynn Haven, FL, 32444

Vice President

Name Role Address
Evans Jr George W Vice President 4703 Millstone Trail, Lynn Haven, FL, 32444

Events

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

Documents

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