Search icon

GRANT'S MILL OWNERS ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: GRANT'S MILL OWNERS ASSOCIATION,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: N04000003675
FEI/EIN Number 141909268

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Evans Jr George W Vice President 4703 Millstone Trail, Lynn Haven, FL, 32444
Thompson Charles Agent 4724 Grants Mill Drive, Lynn Haven, FL, 32444
Norton Andrew W Director 4718 Grants Mill Drive, Lynn Haven, FL, 32444
Lewis David Secretary 4702 Grants Mill Drive, Lynn Haven, FL, 32444
Thompson Charles President 4724 Grants Mill Drive, Lynn Haven, FL, 32444
Benton Desmond Director 4711 Milestone Trail, Lynn Haven, FL, 32444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 Grant's Mill Owners Association, Inc, 4714 Bayou Bluff Trail, Phase 1, Lynn Haven, FL 32444 -
CHANGE OF MAILING ADDRESS 2023-09-26 Grant's Mill Owners Association, Inc, 4714 Bayou Bluff Trail, Phase 1, Lynn Haven, FL 32444 -
REGISTERED AGENT NAME CHANGED 2023-09-26 Thompson, Charles -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 4724 Grants Mill Drive, Lynn Haven, FL 32444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

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 Apr 2025

Sources: Florida Department of State