Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GREENBROOK VILLAS AT ERROL ESTATES CONDOMINIUM ASSOCIATION, INC.

Filing Information
N18518 59-2666984 12/30/1986 FL ACTIVE REINSTATEMENT 11/28/2000
Principal Address
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 03/15/2013
Mailing Address
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 03/15/2013
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Name Changed: 04/09/2016

Address Changed: 04/09/2016
Officer/Director Detail Name & Address

Title President, Director

MEYER, GREG
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

BRADFORD, RUTH
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Director

ROCKWELL, CHRISTINE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Treasurer, Director

STEIL, DEBRA
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

COLE JR, TERRY GENE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 04/25/2023
2024 05/22/2024

Document Images
05/22/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
02/08/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
03/22/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
12/18/2003 -- Reg. Agent Change View image in PDF format
04/26/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
06/25/2001 -- ANNUAL REPORT View image in PDF format
11/28/2000 -- REINSTATEMENT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format