Search icon

ASPENWOOD AT GRENELEFE CONDOMINIUM OWNERS ASSOCIATION, INC.

Company Details

Entity Name: ASPENWOOD AT GRENELEFE CONDOMINIUM OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Feb 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2008 (17 years ago)
Document Number: N19058
FEI/EIN Number 59-2912019
Address: C/O POLK COMMUNITY ASSOCIATION MGMT., 5340 HWY 544 EAST, HAINES CITY, FL 33844
Mail Address: C/O POLK COMMUNITY ASSOCIATION MGMT., P.O. BOX 5195, HAINES CITY, FL 33845
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Block & Scarpa Agent ATTN: Marlene Kirian, 601 21st Street, 401, Vero Beach, FL 32960

Treasurer

Name Role Address
Wagner, Joe Treasurer 49 Aspen Drive, Haines City, FL 33844

Director

Name Role Address
Wagner, Joe Director 49 Aspen Drive, Haines City, FL 33844
Burnell, Ellen Director 57 Aspen Drive, Haines City, FL 33844

President

Name Role Address
Bocskor, Fred, Sr. President 53 Aspen Drive, Haines City, FL 33844

Secretary

Name Role Address
Penney, Krista Secretary 84 Aspen Drive, Haines City, FL 33844

Vice President

Name Role Address
Burnell, Ellen Vice President 57 Aspen Drive, Haines City, FL 33844
Cook, Brad Vice President 58 Aspen Drive, Haines City, FL 33844

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-22 Block & Scarpa No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-22 ATTN: Marlene Kirian, 601 21st Street, 401, Vero Beach, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 C/O POLK COMMUNITY ASSOCIATION MGMT., 5340 HWY 544 EAST, HAINES CITY, FL 33844 No data
AMENDMENT 2008-05-23 No data No data
CHANGE OF MAILING ADDRESS 2007-04-16 C/O POLK COMMUNITY ASSOCIATION MGMT., 5340 HWY 544 EAST, HAINES CITY, FL 33844 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State