Search icon

GRAN LAKE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRAN LAKE 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: 26 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: N15000008408
FEI/EIN Number 47-5051754

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

Address: 5448 2nd Street, Saint Augustine, FL, 32080, US
Mail Address: 5448 2nd Street, Saint Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Proios Paul President 228 Whistling Run, Saint Augustine, FL, 32092
Madsen Bob Secretary 403 Willow Lake Drive, St. Augustine, FL, 32092
Campbell Scott Treasurer 239 Firefly Trace, St. Augustine, FL, 32092
Race Josh Director 270 Whistling Run, ST. AUGUSTINE, FL, 32092
Compau James Vice President 103 Firefly Trace, ST. AUGUSTINE, FL, 32092
Action Management Group of NE FL LLC Agent 5448 2nd Street, Saint Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-26 5448 2nd Street, Saint Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2022-05-26 5448 2nd Street, Saint Augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-26 5448 2nd Street, Saint Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2021-08-25 Action Management Group of NE FL LLC -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDED AND RESTATEDARTICLES 2015-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State