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 |
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 |
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 | - | - |
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