Search icon

FOREST GROVE POA, INC. - Florida Company Profile

Company Details

Entity Name: FOREST GROVE POA, 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: 31 Oct 1978 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Apr 2014 (11 years ago)
Document Number: 744784
FEI/EIN Number 592029735

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

Address: 3900 WOODLAKE BLVD, C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463, US
Mail Address: c/o GRS MGMT ASSOCIATES INC, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaplan Norma Secretary c/o GRS MGMT ASSOCIATES INC, LAKE WORTH, FL, 33463
NOYA MARIANNE President c/o GRS MGMT ASSOCIATES INC, LAKE WORTH, FL, 33463
Frocke Maria Treasurer c/o GRS MGMT ASSOCIATES INC, LAKE WORTH, FL, 33463
FERRELL DREWOLA Vice President c/o GRS MGMT ASSOCIATES INC, LAKE WORTH, FL, 33463
Chamberlain Phil Director C/O GRS MANAGEMENT ASSOCIATION, INC., LAKE WORTH, FL, 33463
SRHL LAW Agent 1655 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 3900 WOODLAKE BLVD, C/O GRS COMMUNITY MANAGEMENT, SUITE 309, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2017-04-10 SRHL LAW -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 1655 Palm Beach Lakes Blvd., Suite C-500, West Palm Beach, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-30 3900 WOODLAKE BLVD, C/O GRS COMMUNITY MANAGEMENT, SUITE 309, LAKE WORTH, FL 33463 -
AMENDED AND RESTATEDARTICLES 2014-04-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State