Entity Name: | GREENLEA HOMEOWNERS 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: | 11 Jul 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Aug 1992 (33 years ago) |
Document Number: | N04133 |
FEI/EIN Number |
592001735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 176 Greenlea Circle, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | 176 Greenlea Circle, CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST. LAURENT LOUISE | Director | 312 GREENLEA CIRCLE, CRAWFORDVILLE, FL, 32327 |
HAND JAMES | Director | 304 GREENLEA CIR, CRAWFORDVILLE, FL, 32327 |
PHILLIPS STACY | President | 176 GREENLEA CIRCLE, CRAWFORDVILLE, FL, 32327 |
PHILLIPS BONNIE | Secretary | 176 GREENLEA CIR, CRAWFORDVILLE, FL, 32327 |
BARNES PAMELA | Director | 125 Greenlea Circle, CRAWFORDVILLE, FL, 32327 |
HAND KELLY | Treasurer | 176 Greenlea Circle, CRAWFORDVILLE, FL, 32327 |
Hand Kelly B | Agent | 304 GREENLEA CIRCLE, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-19 | 176 Greenlea Circle, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2024-12-19 | 176 Greenlea Circle, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | Hand, Kelly B | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 304 GREENLEA CIRCLE, CRAWFORDVILLE, FL 32327 | - |
AMENDMENT | 1992-08-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State