Search icon

GREENBRIAR PLANTATION OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREENBRIAR PLANTATION 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: 25 Jan 2005 (20 years ago)
Document Number: N05000000792
FEI/EIN Number 760778650

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

Address: 5455 A1A SOUTH, SUITE 3, SAINT AUGUSTINE, FL, 32080
Mail Address: 5455 A1A SOUTH, SUITE 3, SAINT AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hatcher Charles President 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080
MAY MANAGEMENT SERVICES, INC. Agent -
Arn Samuel J Treasurer 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080
Johnson Vicki Secretary 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 120 Sea Grove Main St, SAINT AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 120 Sea Grove Main St, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-01-11 120 Sea Grove Main St, SAINT AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2025-01-11 Sovereign & Jacobs Management Co. -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 5455 A1A SOUTH, SUITE 3, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2012-02-22 5455 A1A SOUTH, SUITE 3, SAINT AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2009-04-15 MAY MANAGEMENT SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-02-12 5455 A1A SOUTH, SAINT AUGUSTINE, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State