Search icon

CASA DEL RIO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CASA DEL RIO 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: 26 Dec 1979 (45 years ago)
Document Number: 750350
FEI/EIN Number 592070813

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

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

Key Officers & Management

Name Role Address
kraev Zdravko Treasurer GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
ANDREWS JULIE Director GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
FORMICA JEANNETTE Director GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Gurmanik Grover Vice President GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Piotrowski Maciej Secretary GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Tejera Rodrigo Director GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Schner Larry Agent Sachs Sax Caplan, PL, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD., SUITE 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-02-26 GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD., SUITE 309, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2024-02-26 Schner, Larry -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 Sachs Sax Caplan, PL, 6111 Broken Sound Pkwy. NW, Suite 200, Boca Raton, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-11-18
AMENDED ANNUAL REPORT 2021-06-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State