Search icon

THE FOUNTAINS OF PALM BEACH CONDOMINIUM, INC. NO. 7 - Florida Company Profile

Company Details

Entity Name: THE FOUNTAINS OF PALM BEACH CONDOMINIUM, INC. NO. 7
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: 14 Mar 1974 (51 years ago)
Document Number: 729070
FEI/EIN Number 591577287

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
Czechanski Dennis President C/O GRS Community Management, Lake Worth, FL, 33463
Costa joao Director C/O GRS Community Management, Lake Worth, FL, 33463
Messina Patricia Director C/O GRS Community Management, Lake Worth, FL, 33463
Kaufman Ruth Secretary C/O GRS Community Management, Lake Worth, FL, 33463
Burman Mark Treasurer C/O GRS Community Management, Lake Worth, FL, 33463
MESGER ROBIN Vice President C/O GRS Community Management, Lake Worth, FL, 33463
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
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 2021-09-20 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-20 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-03-03
Reg. Agent Change 2021-09-20
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-02-15
AMENDED ANNUAL REPORT 2020-09-15
AMENDED ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2020-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State