Detail by Entity Name

Florida Not For Profit Corporation

THE GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N03000005678 13-4256845 07/02/2003 FL ACTIVE AMENDMENT 04/19/2010 NONE
Principal Address
7601 EAST TREASURE DRIVE
#25
NORTH BAY VILLAGE, FL 33141

Changed: 07/03/2007
Mailing Address
7601 EAST TREASURE DRIVE
#25
NORTH BAY VILLAGE, FL 33141

Changed: 07/03/2007
Registered Agent Name & Address Defaro, Jay C
7601 EAST TREASURE DRIVE
#25
NORTH BAY VILLAGE, FL 33141

Name Changed: 09/29/2022

Registered Agent Resigned: 03/24/2015
Officer/Director Detail Name & Address

Title VicePresident

Barnett, Ronald Andrew
7601 EAST TREASURE DR # 25
NORTH BAY VILLAGE, FL 33141

Title President

DEFARO, JAY C
7601 EAST TREASURE DR # 25
NORTH BAY VILLAGE, FL 33141

Title Director

EDWARDS, JAMES
7601 E TREASURE DR, STE 25
NORTH BAY VILLAGE, FL 33141

Title Treasurer

Brock, Gale \
7601 EAST TREASURE DR # 25
NORTH BAY VILLAGE, FL 33141

Title Secretary

Perez, Myra M
7601 EAST TREASURE DR # 25
NORTH BAY VILLAGE, FL 33141

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 03/01/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
09/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
08/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/21/2015 -- Off/Dir Resignation View image in PDF format
03/24/2015 -- Reg. Agent Resignation View image in PDF format
01/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- Amendment View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
05/18/2008 -- ANNUAL REPORT View image in PDF format
11/29/2007 -- Off/Dir Resignation View image in PDF format
11/02/2007 -- Off/Dir Resignation View image in PDF format
08/06/2007 -- ANNUAL REPORT View image in PDF format
12/08/2006 -- Reg. Agent Resignation View image in PDF format
03/24/2006 -- Off/Dir Resignation View image in PDF format
03/20/2006 -- Off/Dir Resignation View image in PDF format
03/20/2006 -- Amendment View image in PDF format
02/27/2006 -- Amendment View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
11/17/2005 -- Amendment View image in PDF format
09/19/2005 -- Off/Dir Resignation View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- Amendment View image in PDF format
01/30/2004 -- Off/Dir Resignation View image in PDF format
01/30/2004 -- Off/Dir Resignation View image in PDF format
09/17/2003 -- Reg. Agent Change View image in PDF format
07/02/2003 -- Domestic Non-Profit View image in PDF format