Search icon

GREENBRIAR V AT BONITA BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREENBRIAR V AT BONITA BAY 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: 21 Feb 1992 (33 years ago)
Document Number: N47492
FEI/EIN Number 581998195

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

Address: c/o Precedent Hospitality & Property Mana, 3001 Executive Drive., Suite 260, CLEARWATER, FL, 33762, US
Mail Address: c/o Precedent Hospitality & Property Mana, 3001 Executive Drive., Suite 260, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Poole Rick Treasurer c/o Precedent Hospitality & Property Manag, CLEARWATER, FL, 33762
TATE DAVID President c/o Precedent Hospitality & Property Mana, CLEARWATER, FL, 33762
Precedent Hospitality and Property Managem Agent 3001 Executive Drive, Ste 260, Clearwater, FL, 33762
Conetta Holly Vice President c/o Precedent Hospitality & Property Mana, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Precedent Hospitality and Property Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 3001 Executive Drive, Ste 260, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 c/o Precedent Hospitality & Property Management, 3001 Executive Drive., Suite 260, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2021-03-11 c/o Precedent Hospitality & Property Management, 3001 Executive Drive., Suite 260, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State