Search icon

GREYSTONE HOMEOWNERS ASSOCIATION OF BAKER COUNTY, INC.

Company Details

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

Agent

Name Role
THE TARICH LAW FIRM P.A. Agent

Secretary

Name Role Address
Kleiner Chaim Z Secretary 1130 Rexford Drive, Los Angeles, CA, 90035

Vice President

Name Role Address
Kleiner Zila Vice President 1130 Rexford Drive, Los Angeles, CA, 90035

President

Name Role Address
Hoffman Refael President 1424 E 19, Brooklyn, NY, 11230

Events

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

Documents

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