Search icon

GRISSOM RIDGE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRISSOM RIDGE 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: 06 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: N06000009440
FEI/EIN Number 205849483

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

Address: 1415 N Atlantic Avenue, OFFICE, Cocoa Beach, FL, 32931, US
Mail Address: 1415 N Atlantic Avenue, cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wells Jeffery W President 1415 N Atlantic Avenue, cocoa Beach, FL, 32931
Wells Jeffery W Director 1415 N Atlantic Avenue, cocoa Beach, FL, 32931
WELLS JEFFERY W Agent 1415 N Atlantic Avenue, cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 1415 N Atlantic Avenue, cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 1415 N Atlantic Avenue, OFFICE, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2023-01-25 1415 N Atlantic Avenue, OFFICE, Cocoa Beach, FL 32931 -
REINSTATEMENT 2021-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-07-09 WELLS, JEFFERY W -
REINSTATEMENT 2015-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-11-30
REINSTATEMENT 2015-07-09
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State