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 |
Name | Role | Address |
---|---|---|
GILKEY, CHRISTOPHER B | Agent | 217 N SEACREST BLVD, #175, Boynton Beach, FL 33435 |
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 |
Name | Role | Address |
---|---|---|
Canright, James | Treasurer | 502 N. St, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Gilkey, Christopher | President | 502 N. St, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Ciasca, Alex | Vice President | 502 N. St, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
MOHLER, LISA | Secretary | 502 N. St, West Palm Beach, FL 33401 |
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 |
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 |
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