Entity Name: | GRAND RAVINE CONDOMINIUM 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: | 18 May 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Oct 2009 (16 years ago) |
Document Number: | N07000005012 |
FEI/EIN Number |
270959746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3942 A1A South, St Augustine, FL, 32080, US |
Mail Address: | 3942 A1A South, St Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reed Neil | President | 3942 A1A South, St Augustine, FL, 32080 |
Frazier Deborah | Director | 3942 A1A South, St Augustine, FL, 32080 |
Nichols Nancy | Secretary | 3942 A1A South, St Augustine, FL, 32080 |
Curry Whitney | Agent | 3942 A1A South, St Augustine, FL, 32080 |
Hanley Crystal | Treasurer | 3942 A1A South, St Augustine, FL, 32080 |
Miller Dennis | Vice President | 3942 A1A South, St Augustine, FL, 32080 |
Ferris Melissa | CAM | 3942 A1A South, St Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-23 | Curry , Whitney | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-08 | 3942 A1A South, St Augustine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2022-09-08 | 3942 A1A South, St Augustine, FL 32080 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-08 | 3942 A1A South, St Augustine, FL 32080 | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-09-08 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State