Search icon

GREENWOOD VILLAGE AT BRECKENRIDGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GREENWOOD VILLAGE AT BRECKENRIDGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Aug 1987 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jan 2012 (13 years ago)
Document Number: N22002
FEI/EIN Number 65-0104230
Address: C/O D&D ASSOCIATION SERVICES LLC, 11000 Metro Pkwy., #3, Ft. Myers, FL 33966
Mail Address: D&D Association Services, 11000 Metro Pkwy., #3, Ft. Myers, FL 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
D&D Association Services LLC Agent D&D Association Services, 11000 Metro Pkwy., #3, Ft. Myers, FL 33966

Treasurer

Name Role Address
PRITCHARD, RONALD Treasurer D&D Association Services, 11000 Metro Pkwy. #3 Ft. Myers, FL 33966

Vice President

Name Role Address
VanNostrand, WILLIAM Vice President D&D Association Services, 11000 Metro Pkwy. #3 Ft. Myers, FL 33966

President

Name Role Address
QUATTROCIOCCHI, PETER President D&D Association Services, 11000 Metro Pkwy. #3 Ft. Myers, FL 33966

Secretary

Name Role Address
Hansen, Mike Secretary D&D Association Services, 11000 Metro Pkwy. #3 Ft. Myers, FL 33966

Director

Name Role Address
Corona, Nicholas Director D&D Association Services, 11000 Metro Pkwy. #3 Ft. Myers, FL 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 C/O D&D ASSOCIATION SERVICES LLC, 11000 Metro Pkwy., #3, Ft. Myers, FL 33966 No data
CHANGE OF MAILING ADDRESS 2023-04-06 C/O D&D ASSOCIATION SERVICES LLC, 11000 Metro Pkwy., #3, Ft. Myers, FL 33966 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 D&D Association Services, 11000 Metro Pkwy., #3, Ft. Myers, FL 33966 No data
REGISTERED AGENT NAME CHANGED 2022-04-05 D&D Association Services LLC No data
AMENDED AND RESTATEDARTICLES 2012-01-30 No data No data
REINSTATEMENT 1990-02-23 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State