Search icon

GRAMERCY AT POINCIANA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRAMERCY AT POINCIANA 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: 30 Jun 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: 769166
FEI/EIN Number 592516722

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O STOLOFF & MANOFF, P.A., 1818 S. AUSTRALIAN AVENUE, WEST PALM BEACH, FL, 33409, US
Mail Address: c/o Phoenix Management Services, 6131B Lake Worth Rd., GREENACRES, FL, 33463, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLOFF & MANOFF, P.A. Agent -
LABBE PAUL President c/o Phoenix Management Services, GREENACRES, FL, 33463
PALACIO JEANETTE Director c/o Phoenix Management Services, GREENACRES, FL, 33463
PAZIMO EDUARDO Vice President c/o Phoenix Management Services, GREENACRES, FL, 33463
BOLDOC NORMAN Treasurer c/o Phoenix Management Services, GREENACRES, FL, 33463
JAKOB SILVANA Secretary c/o Phoenix Management Services, GREENACRES, FL, 33463
PENA DELIA Director c/o Phoenix Management Services, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 C/O STOLOFF & MANOFF, P.A., 1818 S. AUSTRALIAN AVENUE, SUITE 400, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 C/O STOLOFF & MANOFF, P.A., 1818 S. AUSTRALIAN AVENUE, SUITE 400, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2019-04-30 STOLOFF & MANOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 1818 S. AUSTRALIAN AVENUE, SUITE 400, WEST PALM BEACH, FL 33409 -
AMENDMENT 2010-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State