Search icon

ORIOLE VILLAGES CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ORIOLE VILLAGES CENTER, 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: 11 Feb 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2009 (16 years ago)
Document Number: 728792
FEI/EIN Number 591890491

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
MASTROBUONI TOM Treasurer C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
MARKS EDWARD Vice President C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
FRIEDMAN BILL Secretary C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
JOHNSON SANDRA President C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
GERSTIN & ASSOCIATES Agent 40 S.E. 5TH ST, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-02-06 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, 309, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 40 S.E. 5TH ST, STE 610, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2017-01-23 GERSTIN & ASSOCIATES -
REINSTATEMENT 2009-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1994-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State