Search icon

SIERRA DEL MAR PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SIERRA DEL MAR PROPERTY OWNERS 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: 16 Jan 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: 745593
FEI/EIN Number 592079869

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

Address: C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD SUITE 309, LAKE WORTH, FL, 33463, US
Mail Address: C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD SUITE 309, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAKHARIA DEANNA President C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
WEINSTEIN RIC Secretary C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Lessa Gus Director C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
GOLDBARD LILIA Director C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
AUERBACH READ Director C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Braun Stuart Treasurer C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
MILBERG KLEIN, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-31 1300 N Federal Highway, SUITE 205, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD SUITE 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2023-03-13 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD SUITE 309, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2021-01-27 MILBERG KLEIN, P.L. -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-21
Reg. Agent Change 2016-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State