Search icon

BARWOOD ESTATES HOMEOWNERS ASSOCIATION, INC, - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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