Entity Name: | GRENADIER TRACE I CONDOMINIUM, 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: | 04 Dec 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2023 (2 years ago) |
Document Number: | N06897 |
FEI/EIN Number |
592847840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL, 33025, US |
Address: | ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Donahue Robert | Vice President | c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025 |
Heng Giselle | President | c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025 |
Cady Andrea | Secretary | c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025 |
Valancy Steven | Agent | Valancy & Reed, P.A., Fort Lauderdale, FL, 33316 |
Ebin Michael | Treasurer | c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025 |
Goolcharan Kris | Director | c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-20 | Valancy & Reed, P.A., 310 S.E. 13th Street, Fort Lauderdale, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-20 | ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2024-09-20 | ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-20 | Valancy , Steven | - |
REINSTATEMENT | 2023-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 1993-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-20 |
ANNUAL REPORT | 2024-03-21 |
AMENDED ANNUAL REPORT | 2023-11-17 |
REINSTATEMENT | 2023-10-08 |
Reg. Agent Resignation | 2023-06-16 |
ANNUAL REPORT | 2022-03-21 |
Reg. Agent Change | 2022-03-11 |
AMENDED ANNUAL REPORT | 2021-08-10 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State