Detail by Entity Name

Florida Not For Profit Corporation

GRAND PALMS CONDOMINIUM I ASSOCIATION, INC.

Filing Information
N47330 59-3240728 02/13/1992 FL ACTIVE REINSTATEMENT 10/20/2000
Principal Address
2180 WEST 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 03/16/2014
Mailing Address
2180 WEST 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 03/16/2014
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST 434
SUITE 5000
LONGWOOD, FL 32779

Name Changed: 02/18/2019

Address Changed: 04/22/2015
Officer/Director Detail Name & Address

Title President, Director

FOUGNER, NELLIE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Director

FOUGNER, ARTHUR
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Treasurer, Director

YU, LYNN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

HILLIS, DEBRA
2180 WEST 434 STE 5000
LONGWOOD, FL 32779

Title Director

CZARNIK, STANLEY
2180 WEST 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2021 03/23/2021
2022 04/11/2022
2023 05/30/2023

Document Images
05/30/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
06/28/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/23/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
03/16/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
01/03/2006 -- Reg. Agent Change View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
10/20/2000 -- REINSTATEMENT View image in PDF format
07/28/1999 -- ANNUAL REPORT View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
05/21/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format