Search icon

GREENWOOD MANOR CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role
SETH D. CHIPMAN, P.A. Agent

President

Name Role Address
Slaughter, Bess Ann President 669 Greenwood Manor Circle, West Melbourne, FL 32904

Vice President

Name Role Address
HOLMES, JOHN Vice President 669 Greenwood Manor Circle, West Melbourne, FL 32904

Treasurer

Name Role
SMITH & WALLACE LLC Treasurer

Secretary

Name Role Address
Stabile, Mark Secretary 669 Greenwood Manor Circle, MELBOURNE, FL 32904

Director

Name Role Address
Rose, Sue Director 669 Greenwood Manor Circle, MELBOURNE, FL 32904

Events

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

Documents

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