Search icon

GREY HAWK ESTATES HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREY HAWK ESTATES HOME OWNERS 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: 04 Nov 2013 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Dec 2014 (10 years ago)
Document Number: N13000009942
FEI/EIN Number 463229350

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

Address: 86 Grey Hawk Drive, St Augustine, FL, 32092, US
Mail Address: PO Box 1262, PALATKA, FL, 32177, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dame Austin B P O Box 1262, Palatka, FL, 32178
Dame Austin Pr P O Box 1262, Palatka, FL, 32178
Lamb Scott Secretary P.O. Box 1262, Palatka, FL, 32178
Berry TJ Vice President P.O. Box 1262, Palatka, FL, 32178
Sanders Ray Treasurer P.O. Box 1262, Palatka, FL, 32178
Fillinger Michael Director P.O. Box 1262, Palatka, FL, 32178
Garner Patricia Agent 146 Round Lake Circle, Palatka, FL, 32177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 Garner, Patricia -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 146 Round Lake Circle, Palatka, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 86 Grey Hawk Drive, St Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2022-12-14 86 Grey Hawk Drive, St Augustine, FL 32092 -
AMENDMENT AND NAME CHANGE 2014-12-05 GREY HAWK ESTATES HOME OWNERS ASSOCIATION, INC. -
REINSTATEMENT 2014-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-08-20
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State