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 |
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 |
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 | - | - |
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