Search icon

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

Company Details

Entity Name: GREENBRIAR III 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: 28 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 1997 (28 years ago)
Document Number: N97000001842
FEI/EIN Number 650762691

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

Address: c/o Precedent Hospitality & Property Mana, 3001 Executive Drive, 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
Hegan Paul Vice President c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
Lustig Thomas Treasurer c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
Keneipp Michael President c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
Precedent Hospitality and Property Managem Agent 3001 Executive Drive, Ste 260, 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 2020-04-29 c/o Precedent Hospitality & Property Management, 3001 Executive Drive, STE 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2020-04-29 c/o Precedent Hospitality & Property Management, 3001 Executive Drive, STE 260, Clearwater, FL 33762 -
AMENDMENT 1997-05-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-29
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 Mar 2025

Sources: Florida Department of State