Search icon

GREENFIELD COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREENFIELD COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N06000004581
FEI/EIN Number 205589848

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

Address: 2100 3rd Avenue N., Birmingham, AL, 35203, US
Mail Address: 2100 3rd Avenue N., Birmingham, AL, 35203, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nadeau Steven Director 2100 3rd Avenue N., Birmingham, AL, 35203
Stevens Sloan G Director 2100 3rd Avenue N., Birmingham, AL, 35203
Lafalce Frank A Secretary 201 N. Franklins St, Tampa, FL, 33602
LAFALCE FRANK A Agent 4450 LAFAYETTE STREET, MARIANNA, FL, 32447

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-16 2100 3rd Avenue N., Suite 900, Birmingham, AL 35203 -
CHANGE OF MAILING ADDRESS 2015-09-16 2100 3rd Avenue N., Suite 900, Birmingham, AL 35203 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000767419 TERMINATED 1000000493142 JACKSON 2013-04-11 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J12001043382 TERMINATED 1000000426215 JACKSON 2012-11-21 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231

Documents

Name Date
Reg. Agent Resignation 2016-07-14
REINSTATEMENT 2015-09-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-08-15
Domestic Non-Profit 2006-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State