Search icon

TOWN PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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