Entity Name: | GRANDVIEW CONDOMINIUM OWNERS 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: | 16 Jul 1997 (28 years ago) |
Document Number: | N97000004042 |
FEI/EIN Number |
593473876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 500 Grand Blvd, Suite K-220, Miramar Beach, FL, 32550, US |
Address: | 100 MONACO STREET, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Falleri Holly | Treasurer | 500 Grand Blvd, Miramar Beach, FL, 32550 |
Holladay Clay | Vice President | 500 Grand Blvd, Miramar Beach, FL, 32550 |
EVES SUSANNE | President | 500 Grand Blvd, Miramar Beach, FL, 32550 |
BECKER & CO LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-19 | 100 MONACO STREET, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-19 | Becker | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 348 Miracle Strip Pkwy SW, Suite 7, Fort Walton Beach, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-23 | 100 MONACO STREET, MIRAMAR BEACH, FL 32550 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State