Entity Name: | WOODFIELD HUNT CLUB HOMEOWNER'S 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: | 13 May 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Aug 1998 (27 years ago) |
Document Number: | 752449 |
FEI/EIN Number |
592156812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US |
Mail Address: | 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNSTEIN ARTHUR | Treasurer | GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
MERSCH THOMAS | Vice President | GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
QUINTER PETER A. | President | GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
MAZZARA TABITHA | Secretary | GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
Gurman Yaira | Director | 3900 Woodlake Blvd, Lake Worth, FL, 33463 |
TROPEANO TODD | Director | 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463 |
Poliakoff Backer, LLP | Agent | 400 S. Dixie Hwy., Ste. 420, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-28 | Poliakoff Backer, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-07 | 400 S. Dixie Hwy., Ste. 420, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-30 | 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2020-12-30 | 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 | - |
AMENDMENT | 1998-08-25 | - | - |
AMENDMENT | 1997-05-12 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-16 |
ANNUAL REPORT | 2024-02-28 |
AMENDED ANNUAL REPORT | 2023-05-19 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-18 |
AMENDED ANNUAL REPORT | 2021-12-07 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-11 |
AMENDED ANNUAL REPORT | 2019-05-28 |
AMENDED ANNUAL REPORT | 2019-05-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State