Entity Name: | GREENSTONE AT ABERDEEN 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: | 19 Jun 2007 (18 years ago) |
Document Number: | N07000006116 |
FEI/EIN Number |
260399401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Interlaced Property Solutions, 5991 Chester Ave. #203, Jacksonville, FL, 32217, US |
Mail Address: | Interlaced Property Solutions, 5991 Chester Ave. #203, Jacksonville, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McDowell Nieka | Vice President | Interlaced Property Solutions, Jacksonville, FL, 32217 |
Shields Greg | President | Interlaced Property Solutions, Jacksonville, FL, 32217 |
Druggan Robert | Treasurer | Interlaced Property Solutions, Jacksonville, FL, 32217 |
Kester Arthur | Secretary | Interlaced Property Solution, Jacksonville, FL, 32217 |
Coston Mallory | Director | Interlaced Property Solutions, Jacksonville, FL, 32217 |
INTERLACED PROPERTY SOLUTIONS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | Interlaced Property Solutions, 2037 Carnes St. #1, Orange Park, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | Interlaced Property Solutions, 2037 Carnes St. #1, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2025-02-18 | Interlaced Property Solutions, 2037 Carnes St. #1, Orange Park, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-11 | Interlaced Property Solutions, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-11 | 5991 Chester Ave. #203, Jacksonville, FL 32217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-11 | Interlaced Property Solutions, 5991 Chester Ave. #203, Jacksonville, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2023-10-11 | Interlaced Property Solutions, 5991 Chester Ave. #203, Jacksonville, FL 32217 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-10-11 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-19 |
AMENDED ANNUAL REPORT | 2019-09-26 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State