Search icon

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

Company Details

Entity Name: GREENBRIAR AT BONITA BAY MASTER 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)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 1998 (27 years ago)
Document Number: N47493
FEI/EIN Number 650337787

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
Keneipp Michael President c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
Vulbrock David Vice President c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
Tate David Treasurer 3001 Executive Drive, Ste 260, Clearwater, FL, 33762
Coyne Thomas Secretary c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
Lehmann Eric & Christy Director c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
Ferrall Mary Director c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
Mezzoline Dominick Agent 6609 Willow Park Dr, Naples, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 Mezzoline, Dominick -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 6609 Willow Park Dr, Suite 201, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 c/o Precedent Hospitality & Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2020-06-15 c/o Precedent Hospitality & Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 -
REINSTATEMENT 1998-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State