Search icon

GRAND PALM NEIGHBORHOOD ASSOCIATION #1, INC.

Company Details

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

Agent

Name Role Address
Tannenbaum Lemole and Hill Agent 614 S Tamiami Trl, Osprey, FL, 34229

President

Name Role Address
JOHNSON KEVIN President 1315 Observation Blvd, Venice, FL, 34293

Treasurer

Name Role Address
KITTS CHRISTINE Treasurer 1315 Observation Blvd, Venice, FL, 34293

Vice President

Name Role Address
Kitts Christine Vice President 1315 Observation Blvd, Venice, FL, 34293

Secretary

Name Role Address
HARTSOCK KATIE Secretary 1315 Observation Blvd, Venice, FL, 34293

Director

Name Role Address
GIBBONS JOHN Director 1315 Observation Blvd, Venice, FL, 34293
HUETHER ED Director 1315 Observation Blvd, Venice, FL, 34293

Events

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

Documents

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