Entity Name: | BARWOOD ESTATES HOMEOWNERS 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: | 18 Sep 1980 (45 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Apr 2004 (21 years ago) |
Document Number: | 754223 |
FEI/EIN Number |
592251740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Grant Property Management, 851 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US |
Mail Address: | C/O Grant Property Management, 851 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cook Kirsten | Secretary | C/O Grant Property Management, BOCA RATON, FL, 33487 |
Tunno Louis | Treasurer | C/O Grant Property Management, BOCA RATON, FL, 33487 |
FUNICELLO FRANK | President | C/O Grant Property Management, BOCA RATON, FL, 33487 |
HAAS STEPHEN | Director | C/O Grant Property Management, BOCA RATON, FL, 33487 |
MARTIN ROBERT CESQ. | Agent | 319 S.E. 14TH STREET, FT. LAUDERDALE, FL, 33316 |
Goldstein Mark | Vice President | C/O Grant Property Management, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | C/O Grant Property Management, 851 Broken Sound Pkwy NW, STE 102, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | C/O Grant Property Management, 851 Broken Sound Pkwy NW, STE 102, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-10 | MARTIN, ROBERT C, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 319 S.E. 14TH STREET, FT. LAUDERDALE, FL 33316 | - |
NAME CHANGE AMENDMENT | 2004-04-14 | BARWOOD ESTATES HOMEOWNERS ASSOCIATION, INC, | - |
AMENDMENT | 1991-02-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-25 |
Reg. Agent Change | 2017-02-10 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State