Search icon

THE FOUNTAINS OF PALM BEACH CONDOMINIUM, INC. NO. 5 - Florida Company Profile

Company Details

Entity Name: THE FOUNTAINS OF PALM BEACH CONDOMINIUM, INC. NO. 5
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: 16 Feb 1973 (52 years ago)
Document Number: 725568
FEI/EIN Number 591723300

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O GRS Community Management, 3900 Woodlake Blvd., Lake Worth, FL, 33463, US
Mail Address: C/O GRS Community Management, 3900 Woodlake Blvd., Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMOND HOWARD Treasurer C/O GRS Community Management, Lake Worth, FL, 33463
MARACHIAN AGOP Vice President C/O GRS Community Management, Lake Worth, FL, 33463
Ho Wing Secretary C/O GRS Community Management, Lake Worth, FL, 33463
Gelinas Pierre Director C/O GRS Community Management, Lake Worth, FL, 33463
Hadi Roberta Director C/O GRS Community Management, Lake Worth, FL, 33463
Brooks Shanella President C/O GRS Community Management, Lake Worth, FL, 33463
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 C/O GRS Community Management, 3900 Woodlake Blvd., Suite 309, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2022-03-03 C/O GRS Community Management, 3900 Woodlake Blvd., Suite 309, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2021-10-15 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-10-15 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-29
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-03
Reg. Agent Change 2021-10-15
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State