Search icon

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

Company Details

Entity Name: GREENBRIAR VI 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: 15 Jan 1998 (27 years ago)
Document Number: N98000000228
FEI/EIN Number 650809214

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
Becker and Poliakoff Agent Becker and Poliakoff Law, Fort Myers, FL, 33966
Coyne Thomas President c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
Haagensen Paul Vice President c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
Kruger Jeffrey Treasurer c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 Becker and Poliakoff Law, 12140 Carissa Commerce Court, Fort Myers, FL 33966 -
REGISTERED AGENT NAME CHANGED 2023-04-04 Becker and Poliakoff -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 c/o Precedent Hospitality & Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2020-05-04 c/o Precedent Hospitality & Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State