Search icon

GRANDEFIELD PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRANDEFIELD PROPERTY 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: 14 Sep 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Feb 2007 (18 years ago)
Document Number: N06000009717
FEI/EIN Number 208305545

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

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

Key Officers & Management

Name Role Address
ENPROVERA PROPERTY ADVISORS, LLC Agent -
Freeman Lynn Vice President 1463 Oakfield Drive, Brandon, FL, 33511
Gutenburg Melissa Secretary 1463 Oakfield Drive, Brandon, FL, 33511
Fowler Tony Treasurer 1463 Oakfield Drive, Brandon, FL, 33511
Stout Carmen Member 1463 Oakfield Drive, Brandon, FL, 33511
Likar JoAnna Manager 1463 Oakfield Drive, Brandon, FL, 33511
Runfeldt Steve President 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 -
CHANGE OF MAILING ADDRESS 2024-02-07 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2018-11-29 EnProVera Property Advisors -
AMENDED AND RESTATEDARTICLES 2007-02-14 - -

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 Apr 2025

Sources: Florida Department of State