Search icon

GREENBRIAR PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREENBRIAR PROPERTY 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: 16 Aug 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2010 (14 years ago)
Document Number: N04718
FEI/EIN Number 592529062

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

Address: 212 Apollo Beach Blvd, Apollo Beach, FL, 33572, US
Mail Address: 235 Apollo Beach Blvd., #417, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMMUNITIES FIRST ASSOCIATION MANAGEMENT LLC Agent -
Chambers Allen B President c/o Communities First Association Manageme, Apollo Beach, FL, 33572
McCann Chris Treasurer c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Flynn Connie Director c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Lewis Anne Secretary c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Trimmer Christine M Lice c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Judy Barbara B Vice President c/o Communities First Association Manageme, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 212 Apollo Beach Blvd, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 212 Apollo Beach Blvd, Apollo Beach, FL 33572 -
REGISTERED AGENT NAME CHANGED 2020-03-03 Communities First Association Management, LLC -
CHANGE OF MAILING ADDRESS 2020-03-03 212 Apollo Beach Blvd, Apollo Beach, FL 33572 -
REINSTATEMENT 2010-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-12-19 - -
REINSTATEMENT 1999-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
EVENT CONVERTED TO NOTES 1987-12-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-03
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State