Search icon

GRANDEFIELD PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: GRANDEFIELD PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Sep 2006 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Feb 2007 (18 years ago)
Document Number: N06000009717
FEI/EIN Number 208305545
Address: 1463 Oakfield Drive, Suite 127, Brandon, FL, 33511, US
Mail Address: 1463 Oakfield Drive, Suite 127, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
ENPROVERA PROPERTY ADVISORS, LLC Agent

President

Name Role Address
Runfeldt Steve President 1463 Oakfield Drive, Brandon, FL, 33511

Vice President

Name Role Address
Freeman Lynn Vice President 1463 Oakfield Drive, Brandon, FL, 33511

Secretary

Name Role Address
Gutenburg Melissa Secretary 1463 Oakfield Drive, Brandon, FL, 33511

Treasurer

Name Role Address
Fowler Tony Treasurer 1463 Oakfield Drive, Brandon, FL, 33511

Member

Name Role Address
Stout Carmen Member 1463 Oakfield Drive, Brandon, FL, 33511

Manager

Name Role Address
Likar JoAnna Manager 1463 Oakfield Drive, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2024-02-07 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2018-11-29 EnProVera Property Advisors No data
AMENDED AND RESTATEDARTICLES 2007-02-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-11-29
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State