Entity Name: | THE PALM BEACH SHORES APARTMENTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 Mar 1956 (69 years ago) |
Document Number: | 810866 |
FEI/EIN Number | 59-0797345 |
Address: | C/O GRS Community Management, 3900 Woodlake Blvd, Suite 309, Lake Worth, FL 33463 |
Mail Address: | C/O GRS Community Management, 3900 Woodlake Blvd, Suite 309, Lake Worth, FL 33463 |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
ROSENBAUM PLLC | Agent |
Name | Role | Address |
---|---|---|
Gulley, David | President | C/O GRS Community Management, 3900 Woodlake Blvd Suite 309 Lake Worth, FL 33463 |
Name | Role | Address |
---|---|---|
JORDAN, GEORGE | Treasurer | C/O GRS Community Management, 3900 Woodlake Blvd Suite 309 Lake Worth, FL 33463 |
Name | Role | Address |
---|---|---|
Jones , Jacqueline | Vice President | C/O GRS Community Management, 3900 Woodlake Blvd Suite 309 Lake Worth, FL 33463 |
Name | Role | Address |
---|---|---|
Koch, Marybeth | Secretary | C/O GRS Community Management, 3900 Woodlake Blvd Suite 309 Lake Worth, FL 33463 |
Name | Role | Address |
---|---|---|
Foose, Robert | Director | 33 Ocean Ave, Palm Beach Shores, FL 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-14 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-18 | C/O GRS Community Management, 3900 Woodlake Blvd, Suite 309, Lake Worth, FL 33463 | No data |
CHANGE OF MAILING ADDRESS | 2020-08-18 | C/O GRS Community Management, 3900 Woodlake Blvd, Suite 309, Lake Worth, FL 33463 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-08 | ROSENBAUM PLLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-28 |
AMENDED ANNUAL REPORT | 2021-06-08 |
ANNUAL REPORT | 2021-03-01 |
AMENDED ANNUAL REPORT | 2020-08-18 |
AMENDED ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-27 |
Reg. Agent Change | 2018-10-18 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State