Search icon

INLET HARBOR CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INLET HARBOR CLUB CONDOMINIUM ASSOCIATION, 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: 04 Mar 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: 728975
FEI/EIN Number 591727901

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
CAPAROSA JOHN Treasurer C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Kuhlman Linda President 2424 N. Federal HWY, Boynton Beach, FL, 33435
Besey Allen Vice President 2424 N. Federal Hwy., Boynton Beach, FL, 33435
Schneider Glenn Director 2424 N. Federal Hwy, Boynton Beach, FL, 33435
Nevins David Secretary 2424 N. Federal Hwy, Boynton Beach, FL, 33435
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-02 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-07 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD., SUITE 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2022-06-07 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD., SUITE 309, LAKE WORTH, FL 33463 -
REINSTATEMENT 2022-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
Reg. Agent Change 2023-10-02
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-06-07
REINSTATEMENT 2022-02-17
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State