Entity Name: | GARRETT PLACE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jul 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N07000007496 |
FEI/EIN Number |
82-1332105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1133 Louisiana Avenue, Suite 101, Winter Park, FL, 32789, US |
Mail Address: | 1133 Louisiana Avenue, Suite 101, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Myers Sean D | President | 1133 Louisiana Avenue, Winter Park, FL, 32789 |
Myers Sean D | Director | 1133 Louisiana Avenue, Winter Park, FL, 32789 |
Veitia Raul | Secretary | 1133 Louisiana Avenue, Winter Park, FL, 32789 |
Myers Sean D | Agent | 1133 Louisiana Avenue, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
NAME CHANGE AMENDMENT | 2021-08-19 | GARRETT PLACE HOMEOWNERS ASSOCIATION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-23 | 1133 Louisiana Avenue, Suite 101, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2020-04-23 | 1133 Louisiana Avenue, Suite 101, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-23 | Myers, Sean D | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | 1133 Louisiana Avenue, Suite 101, Winter Park, FL 32789 | - |
REINSTATEMENT | 2017-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-02 |
Name Change | 2021-08-19 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-27 |
REINSTATEMENT | 2017-04-27 |
Domestic Non-Profit | 2007-07-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State