Entity Name: | GREYSTONE HOMEOWNERS ASSOCIATION OF BAKER COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Sep 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2024 (2 months ago) |
Document Number: | N05000009305 |
FEI/EIN Number | 203490818 |
Address: | 463155 FL-200 #16, c/o Cornerstone Property Management Servic, Yulee, FL, 32097, US |
Mail Address: | 463155 FL-200 #16, c/o Cornerstone Property Management Servic, Yulee, FL, 32097, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE TARICH LAW FIRM P.A. | Agent |
Name | Role | Address |
---|---|---|
Kleiner Chaim Z | Secretary | 1130 Rexford Drive, Los Angeles, CA, 90035 |
Name | Role | Address |
---|---|---|
Kleiner Zila | Vice President | 1130 Rexford Drive, Los Angeles, CA, 90035 |
Name | Role | Address |
---|---|---|
Hoffman Refael | President | 1424 E 19, Brooklyn, NY, 11230 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-18 | 463155 FL-200 #16, c/o Cornerstone Property Management Services, Inc, Yulee, FL 32097 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-18 | 463155 FL-200 #16, c/o Cornerstone Property Management Services, Inc, Yulee, FL 32097 | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-18 | THE TARICH LAW FIRM P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-18 | 1946 TYLER STREET, HOLLYWOOD, FL 33020 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-18 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-02-15 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-03-21 |
Domestic Non-Profit | 2005-09-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State