Entity Name: | GRANDVIEW EAST 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: | 03 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2016 (9 years ago) |
Document Number: | N05000005780 |
FEI/EIN Number |
203373559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10713 FRONT BEACH RD, 1ST FLOOR, PANAMA CITY BEACH, FL, 32407, US |
Mail Address: | PO Box 9643, PANAMA CITY BEACH, FL, 32417, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Green DEWEY | Secretary | 110 Longview Cir., Alabster, AL, 35007 |
ROSZHART FRED | Vice President | 203 Chickasaw Ln, Loudon, TN, 37774 |
Winter Kristin | Treasurer | 10713 Front Beach Rd Unit 202, Panama City Beach, FL, 32407 |
KEENAN TONY | President | 1385 IRIS DR SE, CONYERS, GA, 30013 |
Hanke Todd | Director | 4535 St Johns Rd, Greenville, IN, 47124 |
Sellers Darrell | Agent | 10713 Front Beach Rd 1st Floor Office, Panama City Beach, FL, 32407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-14 | 10713 FRONT BEACH RD, 1ST FLOOR, PANAMA CITY BEACH, FL 32407 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-14 | Sellers, Darrell | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-14 | 10713 Front Beach Rd 1st Floor Office, Panama City Beach, FL 32407 | - |
REINSTATEMENT | 2016-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 10713 FRONT BEACH RD, 1ST FLOOR, PANAMA CITY BEACH, FL 32407 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-04 |
REINSTATEMENT | 2016-01-14 |
ANNUAL REPORT | 2014-05-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State