Entity Name: | GRINNELL SQUARE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRINNELL SQUARE CONDOMINIUM ASSOCIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 14 Apr 2003 (22 years ago) |
Document Number: | P03000041567 |
FEI/EIN Number |
562408521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1117 GRINNELL STREET, KEY WEST, FL, 33040, US |
Mail Address: | 1117 Grinnell St. Apt 2, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Capinjola Sue | Director | 12520 Edgewater Drive, Lakewood, OH, 44107 |
Singh Raminder JVP | Director | 1117 GRINNELL STREET, KEY WEST, FL, 33040 |
Singh Raminder VP | Agent | 1117 GRINNELL STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-22 | 1117 GRINNELL STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | Singh, Raminder, VP | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-30 | 1117 GRINNELL STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-06 | 1117 GRINNELL STREET, KEY WEST, FL 33040 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State