Search icon

GRENADIER TRACE I CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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