Search icon

GRINNELL STREET CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GRINNELL STREET CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: P04000055578
FEI/EIN Number 300295959
Address: 1010 Grinnell Street, c/o Christopher Hawkins, KEY WEST, FL, 33040, US
Mail Address: 24760 Peterkins Rd, c/o Christopher Hawkins, Georgetown, DE, 19947, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Hawkins Christopher A Agent 1010 Grinnell Street, KEY WEST, FL, 33040

President

Name Role Address
Hawkins Christopher A President 24760 Peterkins Rd, Georgetown, DE, 19947

Secretary

Name Role Address
Gerrmann Jody Secretary 1010 Grinnell Street, KEY WEST, FL, 33040

Vice President

Name Role Address
Elliott John Vice President 1010 Grinnell Street, KEY WEST, FL, 33040

Treasurer

Name Role Address
Hawkins Holly Treasurer 24760 Peterkins Rd, Georgetown, DE, 19947

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-28 1010 Grinnell Street, c/o Christopher Hawkins, Unit B, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2022-08-28 1010 Grinnell Street, c/o Christopher Hawkins, Unit B, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2022-08-28 Hawkins, Christopher Adam No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-28 1010 Grinnell Street, c/o Christopher Hawkins, Unit B, KEY WEST, FL 33040 No data
AMENDMENT 2015-03-11 No data No data
REINSTATEMENT 2013-08-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-23
AMENDED ANNUAL REPORT 2022-08-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-23
Reg. Agent Change 2017-10-13
ANNUAL REPORT 2017-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State