Entity Name: | GRAY'S LANDING HOMEOWNERS 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: | 09 Nov 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 1993 (31 years ago) |
Document Number: | N92000000194 |
FEI/EIN Number |
593151287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRYSTAL MITCHELL | President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
KEELING MIKE | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
BLEDSOE DEE | Treasurer | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
ROSENBURG DAVID | Secretary | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
POLLETT ROBERT | Member | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
WEISS DANIEL | Member | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
ELIM SERVICES INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-06 | Elim Services, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-14 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2020-05-14 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-14 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
REINSTATEMENT | 1993-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-14 |
AMENDED ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State