Search icon

GREENBROOK WALK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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