Search icon

HALF MOON BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HALF MOON BAY 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: 05 Sep 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 1985 (40 years ago)
Document Number: 754075
FEI/EIN Number 592141027

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
KONYK & LEMME PLLC Agent -
PARKER LARRY President 3900 WOODLAKE BLVD., LAKE WORTH, FL, 33463
GALLOWAY DAVE Vice President 3900 WOODLAKE BLVD., LAKE WORTH, FL, 33463
LASKI CHERYL Secretary 3900 WOODLAKE BLVD., LAKE WORTH, FL, 33463
BECKER LARRY Treasurer 3900 WOODLAKE BLVD., LAKE WORTH, FL, 33463
SCEPPA JOHN Director 3900 WOODLAKE BLVD., LAKE WORTH, FL, 33463
PADULA RICHARD Director 3900 WOODLAKE BLVD., LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 Konyk & Lemme PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 140 Intracoastal Pointe Dr, STE 310, Jupiter, FL 33477-5096 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-18 GRS Community Management, 3900 Woodlake Blvd., Suite 309, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2023-09-18 GRS Community Management, 3900 Woodlake Blvd., Suite 309, Lake Worth, FL 33463 -
EVENT CONVERTED TO NOTES 1985-01-14 - -
NAME CHANGE AMENDMENT 1985-01-14 HALF MOON BAY CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State