Entity Name: | GREENBRIER B CONDOMINIUM 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: | 26 Mar 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Sep 2020 (5 years ago) |
Document Number: | N37364 |
FEI/EIN Number |
591562551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 Greenbrier B, West Palm Beach, FL, 33417, US |
Mail Address: | Greenbrier B c/o Seacrest Services Inc, 2101 Centrepark W Drive, West Palm Beach, FL, 33409, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOTINOS Nicholas | Secretary | 209 Greenbrier B, West Palm Beach, FL, 33417 |
Tinghitella Bob | Director | 204 Greenbrier B, West Palm Beach, FL, 33417 |
Rose Stephanie | President | 211 Greenbrier B, West Palm Beach, FL, 33417 |
Brownstein Ann | Vice President | 408 GREENBRIER B, WEST PALM BEACH, FL, 33417 |
Cohen Michael | Treasurer | 103 Greenbrier B, West Palm Beach, FL, 33417 |
ROSE STEPHANIE | Agent | 211 Greenbrier B, West Palm Beach, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 211 Greenbrier B, West Palm Beach, FL 33417 | - |
AMENDMENT | 2020-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-19 | 211 Greenbrier B, West Palm Beach, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-19 | ROSE, STEPHANIE | - |
CHANGE OF MAILING ADDRESS | 2019-03-15 | 211 Greenbrier B, West Palm Beach, FL 33417 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-24 |
AMENDED ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-02-15 |
Amendment | 2020-09-21 |
AMENDED ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State