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 |
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 | - |
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 | - | - |
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