Entity Name: | GRAND PALM NEIGHBORHOOD ASSOCIATION #1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Jul 2012 (13 years ago) |
Document Number: | N12000007224 |
FEI/EIN Number | 46-1277985 |
Address: | 1315 Observation Blvd, Venice, FL, 34293, US |
Mail Address: | 1315 Observation Blvd, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tannenbaum Lemole and Hill | Agent | 614 S Tamiami Trl, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
JOHNSON KEVIN | President | 1315 Observation Blvd, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
KITTS CHRISTINE | Treasurer | 1315 Observation Blvd, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
Kitts Christine | Vice President | 1315 Observation Blvd, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
HARTSOCK KATIE | Secretary | 1315 Observation Blvd, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
GIBBONS JOHN | Director | 1315 Observation Blvd, Venice, FL, 34293 |
HUETHER ED | Director | 1315 Observation Blvd, Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-13 | Tannenbaum Lemole and Hill | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-13 | 614 S Tamiami Trl, Osprey, FL 34229 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-04 | 1315 Observation Blvd, Venice, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-04 | 1315 Observation Blvd, Venice, FL 34293 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-13 |
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-12-20 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State