Entity Name: | TOWN PLACE 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: | 25 Mar 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 May 1997 (28 years ago) |
Document Number: | 756935 |
FEI/EIN Number |
592074693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GRS Management Associates, Inc., 3900 Woodlake Blvd, Lake Worth, FL, 33463, US |
Mail Address: | GRS Management Associates, Inc, 3900 Woodlake Blvd, Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baker Gerald | President | C/O GRS Community Management, Lake Worth, FL, 33463 |
Eduth Avraham | Treasurer | C/O GRS Community Management, Lake Worth, FL, 33463 |
Tell Aaron | Secretary | C/O GRS Community Management, Lake Worth, FL, 33463 |
Grogan Brennan Esq. | Agent | 824 W Indiantown Rd, Jupiter, FL, 33458 |
Gross Steven | Vice President | C/O GRS Community Management, Lake Worth, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-10-03 | Grogan, Brennan, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-03 | 824 W Indiantown Rd, Jupiter, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | C/O GRS Management Associates, Inc., 3900 Woodlake Blvd, 309, Lake Worth, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | C/O GRS Management Associates, Inc., 3900 Woodlake Blvd, 309, Lake Worth, FL 33463 | - |
REINSTATEMENT | 1997-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-06 |
AMENDED ANNUAL REPORT | 2022-10-03 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-07-09 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-08 |
AMENDED ANNUAL REPORT | 2016-06-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State