Search icon

TOWN PLACE CLUB VILLAS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWN PLACE CLUB VILLAS 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: 11 May 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2002 (23 years ago)
Document Number: 763217
FEI/EIN Number 592406447

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
Ball Loren Vice President C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
Stern Thomas Treasurer C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
Hyden Gregory President C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
Daddario Robert Secretary C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
Meyer Joy Director C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
Backer Keith Esq. Agent 400 South Dixie Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, Suite 102, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-03-11 C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, Suite 102, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 400 South Dixie Highway, Suite 420, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2022-04-05 Backer, Keith, Esq. -
AMENDMENT 2002-08-16 - -
REINSTATEMENT 1999-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1997-12-19 - -
AMENDMENT 1993-02-08 - -
REINSTATEMENT 1987-12-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-10-02
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State