Search icon

GREENBRIAR VILLAGE HOMEOWNERS ASSOCIATION OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: GREENBRIAR VILLAGE HOMEOWNERS ASSOCIATION OF BREVARD, 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: 12 Jul 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Sep 2006 (19 years ago)
Document Number: N27380
FEI/EIN Number 592948094

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

Address: 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US
Mail Address: 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COE JASON Vice President 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
WHITMAN RICK President 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
GUINN ANDREA Treasurer 928 E NEW HAVEN AVA, MELBOURNE, FL, 32901
ESPOSITO JOHN DAL 928 E NEW HAVEN AVA, MELBOURNE, FL, 32901
SULLIVAN BOBBY DAL 928 E NEW HAVEN AVA, MELBOURNE, FL, 32901
DAKNIS JESSICA Secretary 928 E NEW HAVEN AVA, MELBOURNE, FL, 32901
SPACE COAST PROPERTY MANAGEMENT OF BREVARD, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-18 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2015-04-18 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-18 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2010-04-12 SPACE COAST PROPERTY MANAGEMENT OF BREVARD -
CANCEL ADM DISS/REV 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State