Entity Name: | GREENWOOD MANOR CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 11 Mar 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jul 1986 (39 years ago) |
Document Number: | N13785 |
FEI/EIN Number | 59-2701839 |
Address: | 669 Greenwood Manor Circle, MELBOURNE, FL 32904 |
Mail Address: | 669 Greenwood Manor Circle, West Melbourne, FL 32904 |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SETH D. CHIPMAN, P.A. | Agent |
Name | Role | Address |
---|---|---|
Slaughter, Bess Ann | President | 669 Greenwood Manor Circle, West Melbourne, FL 32904 |
Name | Role | Address |
---|---|---|
HOLMES, JOHN | Vice President | 669 Greenwood Manor Circle, West Melbourne, FL 32904 |
Name | Role |
---|---|
SMITH & WALLACE LLC | Treasurer |
Name | Role | Address |
---|---|---|
Stabile, Mark | Secretary | 669 Greenwood Manor Circle, MELBOURNE, FL 32904 |
Name | Role | Address |
---|---|---|
Rose, Sue | Director | 669 Greenwood Manor Circle, MELBOURNE, FL 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-25 | 669 Greenwood Manor Circle, MELBOURNE, FL 32904 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 669 Greenwood Manor Circle, MELBOURNE, FL 32904 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-21 | SETH D. CHIPMAN, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | 96 WILLARD STREET STE 204, COCOA, FL 32922 | No data |
AMENDMENT | 1986-07-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-12 |
Reg. Agent Change | 2020-05-21 |
ANNUAL REPORT | 2020-03-26 |
AMENDED ANNUAL REPORT | 2019-10-03 |
Reg. Agent Resignation | 2019-08-05 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-10-04 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State