Search icon

GREENBRIAR AT TUSCAWILLA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREENBRIAR AT TUSCAWILLA 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: 21 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 1999 (26 years ago)
Document Number: N09900
FEI/EIN Number 592719530

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

Address: 323 CIRCLE DR, MAITLAND, FL, 32751, US
Mail Address: 323 CIRCLE DR, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Merkel Carol Secretary 323 CIRCLE DR, MAITLAND, FL, 32751
Givens Walter Treasurer 323 CIRCLE DR, MAITLAND, FL, 32751
Kleiner Sandra Vice President 323 CIRCLE DR, MAITLAND, FL, 32751
Glitz Carole Director 323 CIRCLE DR, MAITLAND, FL, 32751
PATANJO JASON President 323 CIRCLE DR, MAITLAND, FL, 32751
VISTA COMMUNITY ASSOCIATION MANAGEMENT Agent 323 CIRCLE DR, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 323 CIRCLE DR, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 323 CIRCLE DR, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-04-02 323 CIRCLE DR, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2011-04-24 VISTA COMMUNITY ASSOCIATION MANAGEMENT -
REINSTATEMENT 1999-05-03 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1999-03-19 - -
REINSTATEMENT 1987-07-21 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
AMENDMENT 1986-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State