Entity Name: | GRANT LAKE SANCTUARY HOA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Feb 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2016 (9 years ago) |
Document Number: | N13000001972 |
FEI/EIN Number | 47-3472299 |
Address: | 928 E. New Haven Ave., MELBOURNE, FL, 32901, US |
Mail Address: | 928 E. New Haven Ave., MELBOURNE, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Space Coast Property Mgmt. of Brevard LLC | Agent | 928 E. New Haven Ave., MELBOURNE, FL, 32901 |
Name | Role | Address |
---|---|---|
LAYTON DONNA | President | 928 E. New Haven Ave., MELBOURNE, FL, 32901 |
Name | Role | Address |
---|---|---|
MEEKS SHANE | DAL | 928 E. New Haven Ave., MELBOURNE, FL, 32901 |
Name | Role | Address |
---|---|---|
Kunkel Keith | Vice President | 928 E. New Haven Ave., MELBOURNE, FL, 32901 |
Name | Role | Address |
---|---|---|
MARICONDA MICHAEL | Treasurer | 928 E. New Haven Ave., MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-08-01 | 928 E. New Haven Ave., MELBOURNE, FL 32901 | No data |
CHANGE OF MAILING ADDRESS | 2016-08-01 | 928 E. New Haven Ave., MELBOURNE, FL 32901 | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-01 | Space Coast Property Mgmt. of Brevard LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-01 | 928 E. New Haven Ave., MELBOURNE, FL 32901 | No data |
AMENDMENT | 2016-07-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-20 |
AMENDED ANNUAL REPORT | 2016-08-01 |
Amendment | 2016-07-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State