Entity Name: | THE GROSVENOR HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 21 Dec 1971 (53 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 21 Dec 1971 (53 years ago) |
Document Number: | 722309 |
FEI/EIN Number |
590767829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 NORTH OCEAN BLVD., DELRAY BEACH, FL, 33483 |
Mail Address: | 120 North Ocean Blvd, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASICK DEBORAH | President | 120 North Ocean Blvd, Delray Beach, FL, 33483 |
MEYEROWITZ VICTOR | Treasurer | 120 North Ocean Blvd, Delray Beach, FL, 33483 |
kramer eric | Secretary | 120 North Ocean Blvd, Delray Beach, FL, 33483 |
Edmunds Rick | Vice President | 120 North Ocean Blvd, Delray Beach, FL, 33483 |
Price Jonathan | Vice President | 120 North Ocean Blvd, Delray Beach, FL, 33483 |
BECKER & POLIAKOFF | Agent | 625 N. FLAGLER DR, 7TH FLOOR, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-29 | BECKER & POLIAKOFF | - |
CHANGE OF MAILING ADDRESS | 2020-05-21 | 120 NORTH OCEAN BLVD., DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-24 | 625 N. FLAGLER DR, 7TH FLOOR, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-11 | 120 NORTH OCEAN BLVD., DELRAY BEACH, FL 33483 | - |
CONVERSION | 1971-12-21 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 186754. CONVERSION NUMBER 300000091223 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
AMENDED ANNUAL REPORT | 2020-06-24 |
AMENDED ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2020-03-17 |
AMENDED ANNUAL REPORT | 2019-08-08 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State