Entity Name: | GREENSIDE VILLAGE HOMEOWNERS 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: | 06 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2017 (8 years ago) |
Document Number: | N16000003598 |
FEI/EIN Number |
81-4321993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13208 Precept Way, Hudson, FL, 34669, US |
Mail Address: | PO Box 6002, Hudson, FL, 34674-6002, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Troio Nancy | Secretary | 13208 Precept Way, Hudson, FL, 34669 |
Best Terri | President | PO Box 6002, Hudson, FL, 346746002 |
Thomas Robin | Vice President | PO Box 6002, Hudson, FL, 346746002 |
Troio Nancy | Agent | 13208 Precept Way, Hudson, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 13208 Precept Way, Hudson, FL 34669 | - |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 13208 Precept Way, Hudson, FL 34669 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-25 | Troio, Nancy | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 13208 Precept Way, Hudson, FL 34669 | - |
REINSTATEMENT | 2017-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-20 |
REINSTATEMENT | 2017-10-19 |
Reg. Agent Change | 2016-12-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State