Search icon

GREEN LAKES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREEN LAKES 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: 17 Feb 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2006 (18 years ago)
Document Number: 741773
FEI/EIN Number 591916077

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

Address: C/O Indian Spring Master Association, INC, 5995 Bannock Terrace, Boynton Beach, FL, 33437, US
Mail Address: C/O Indian Spring Master Association, INC, 5995 Bannock Terrace, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwartz Stephen Treasurer C/O Indian Spring Master Association, INC, Boynton Beach, FL, 33437
BINDELL JOSEPH Director C/O Indian Spring Master Association, INC, Boynton Beach, FL, 33437
Watras Christopher Vice President C/O Indian Spring Master Association, INC, Boynton Beach, FL, 33437
WIERINGA LINDA President C/O Indian Spring Master Association, INC, Boynton Beach, FL, 33437
Solomon Norman Secretary c/o Indian Spring Master Association, Inc., Boynton Beach, FL, 33437
Di Pietro Conrad Director c/o Indian Spring Master Association, Inc., Boynton Beach, FL, 33437
MANOFF LAURIE Agent STOLOFF & MANOFF, P.A., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 C/O Indian Spring Master Association, INC, 5995 Bannock Terrace, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2024-03-11 C/O Indian Spring Master Association, INC, 5995 Bannock Terrace, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2019-03-20 BOGEN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 BOGEN LAW GROUP, P.A., 7351 Wiles Rd., Suite #202, Coral Spring, FL 33067 -
AMENDMENT 2006-12-19 - -
AMENDMENT 1986-08-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2017-04-07
Reg. Agent Change 2016-11-03
ANNUAL REPORT 2016-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State