Search icon

GREENFIELD VILLAGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREENFIELD VILLAGE HOMEOWNERS' 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: 14 Jun 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Apr 2000 (25 years ago)
Document Number: N09772
FEI/EIN Number 592593495

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams Leigh Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109
Iandimarino Joan Secretary 9150 Galleria Court Suite 201, Naples, FL, 34109
Boss Gayla President 9150 Galleria Court Suite 201, Naples, FL, 34109
Hauck Jane trea 9150 Galleria Court Suite 201, Naples, FL, 34109
Maker Meredith Director 9150 Galleria Court Suite 201, Naples, FL, 34109
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-02-27 Sandcastle Community Management -
CHANGE OF MAILING ADDRESS 2023-02-27 9150 Galleria Court Suite 201, Naples, FL 34109 -
AMENDED AND RESTATEDARTICLES 2000-04-03 - -
REINSTATEMENT 1992-01-16 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
EVENT CONVERTED TO NOTES 1986-10-02 - -
AMENDED AND RESTATEDARTICLES 1986-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State