Entity Name: | GREENBROOK WALK CONDOMINIUM 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: | 12 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2020 (5 years ago) |
Document Number: | N04000003680 |
FEI/EIN Number |
202192910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 32ND STREET WEST, A-20, BRADENTON, FL, 34205 |
Mail Address: | C/O C&S COMMUNITY MANAGEMENT SERVICES, 4301 32ND STREET WEST, A-20, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Amato Michael | Secretary | 4301 32ND ST. W., SUITE A20, Bradenton, FL, 34205 |
KRISTI HAMILTON | President | 4301 32nd St W, Bradenton, FL, 34205 |
Mann Karen | Director | 4301 32nd st W, Bradenton, FL, 34205 |
Perry Tanya | Vice President | 4301 32nd St w, Bradenton, FL, 34205 |
Johnson Brandon | Treasurer | 8407 Miramar Way, Lakewood Ranch, FL, 34202 |
Lobeck & Hanson, P.A. | Agent | 2033 Main Street, Suite 403, Sarasota, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 2033 Main Street, Suite 403, Sarasota, FL 34237 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-02 | Lobeck & Hanson, P.A. | - |
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 4301 32ND STREET WEST, A-20, BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-05 | 4301 32ND STREET WEST, A-20, BRADENTON, FL 34205 | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State