Search icon

GRIFFON WOODS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRIFFON WOODS 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: 27 Jun 1988 (37 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 26 Dec 2006 (18 years ago)
Document Number: N27175
FEI/EIN Number 650180745

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

Address: CANOPY ASSOCIATIONS MGMT, PO Box 50812, Sarasota, FL, 34232, US
Mail Address: CANOPY ASSOCIATIONS MGMT, PO Box 50812, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howell Eileen President c/o Canopy Associations Management, Sarasota, FL, 34232
Guttridge Alan Vice President c/o Canopy Associations Management, Sarasota, FL, 34232
Yoder Cary Treasurer c/o Canopy Associations Management, Sarasota, FL, 34232
Joy Charlie Secretary C/O CANOPY ASSOCIATIONS MGMT, Sarasota, FL, 34232
Anderson Michael Director C/O CANOPY ASSOCIATIONS MGMT, Sarasota, FL, 34232
Gomlak Justin Director c/o Canopy Associations Mgmt, Sarasota, FL, 34232
Melendy Donnie P Agent c/o Canopy Associations Mgmt, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 CANOPY ASSOCIATIONS MGMT, PO Box 50812, Sarasota, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 c/o Canopy Associations Mgmt, 6918 42nd Ct E, Sarasota, FL 34243 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Melendy, Donnie P -
CHANGE OF MAILING ADDRESS 2022-04-27 CANOPY ASSOCIATIONS MGMT, PO Box 50812, Sarasota, FL 34232 -
RESTATED ARTICLES 2006-12-26 - -
REINSTATEMENT 1999-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State