Search icon

CLOISTERS PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: CLOISTERS PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Oct 1979 (45 years ago)
Document Number: 749601
FEI/EIN Number 59-2060743
Address: 3900 Woodlake Blvd, 309, Lake Worth, FL 33463
Mail Address: GRS COMMUNITY MANAGMENT, 3900 WOODLAKE BLVD, 309, LAKE WORTH, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
WASSERSTEIN, P.A. Agent

Director

Name Role Address
Aenis, Andrea Director GRS COMMUNITY MANAGMENT, 3900 WOODLAKE BLVD 309 LAKE WORTH, FL 33463
Lazar, Robert Director GRS COMMUNITY MANAGMENT, 3900 WOODLAKE BLVD 309 LAKE WORTH, FL 33463

Secretary

Name Role Address
Palancar, Marta Secretary GRS COMMUNITY MANAGMENT, 3900 WOODLAKE BLVD 309 LAKE WORTH, FL 33463

President

Name Role Address
Conyette, Janet Colucci President GRS COMMUNITY MANAGMENT, 3900 WOODLAKE BLVD 309 LAKE WORTH, FL 33463

Vice President

Name Role Address
Steele , Laurie Vice President GRS COMMUNITY MANAGMENT, 3900 WOODLAKE BLVD 309 LAKE WORTH, FL 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 3900 Woodlake Blvd, 309, Lake Worth, FL 33463 No data
CHANGE OF MAILING ADDRESS 2023-04-19 3900 Woodlake Blvd, 309, Lake Worth, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2021-10-15 WASSERSTEIN, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-15 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-29
Reg. Agent Change 2021-10-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State