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 |
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 | - |
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 | - | - |
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