Search icon

GRANDVIEW HEIGHTS NEIGHBORHOOD ASSOCIATION, INC

Company Details

Entity Name: GRANDVIEW HEIGHTS NEIGHBORHOOD ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2017 (7 years ago)
Document Number: N43220
FEI/EIN Number 65-0273944
Address: 502 N. St, West Palm Beach, FL 33401
Mail Address: 217 N SEACREST BLVD, #175, Boynton Beach, FL 33435
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GILKEY, CHRISTOPHER B Agent 217 N SEACREST BLVD, #175, Boynton Beach, FL 33435

Member at Large

Name Role Address
McDonald, Cindy Member at Large 502 N. St, West Palm Beach, FL 33401
Frazzini, Margaret Member at Large 502 N. St, West Palm Beach, FL 33401

Treasurer

Name Role Address
Canright, James Treasurer 502 N. St, West Palm Beach, FL 33401

President

Name Role Address
Gilkey, Christopher President 502 N. St, West Palm Beach, FL 33401

Vice President

Name Role Address
Ciasca, Alex Vice President 502 N. St, West Palm Beach, FL 33401

Secretary

Name Role Address
MOHLER, LISA Secretary 502 N. St, West Palm Beach, FL 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-23 502 N. St, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2023-03-04 GILKEY, CHRISTOPHER B No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 217 N SEACREST BLVD, #175, Boynton Beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2019-04-04 502 N. St, West Palm Beach, FL 33401 No data
AMENDMENT 2017-08-25 No data No data
AMENDMENT AND NAME CHANGE 2014-09-08 GRANDVIEW HEIGHTS NEIGHBORHOOD ASSOCIATION, INC No data
REINSTATEMENT 2013-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2004-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000330690 TERMINATED 01022070052 13973 01174 2002-07-30 2007-08-19 $ 12.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-23
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-24
Amendment 2017-08-25
ANNUAL REPORT 2017-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State