Search icon

GRJ HOLLYWOOD BEACH, INC.

Company Details

Entity Name: GRJ HOLLYWOOD BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2016 (9 years ago)
Document Number: F98000002006
FEI/EIN Number 522095704
Address: 8101 Glenbrook Road, Bethesda, MD, 20814-5243, US
Mail Address: PO Box 1065, Gambrills, MD, 21054, US
Place of Formation: MARYLAND

Agent

Name Role
LLOYD GRANET, P.A. Agent

Director

Name Role Address
JAFFE GARY R Director 6931 Arlington Road, Bethesda, MD, 208145243

President

Name Role Address
JAFFE GARY R President 6931 Arlington Road, Bethesda, MD, 208145243

Vice President

Name Role Address
JAFFE GARY R Vice President 6931 Arlington Road, Bethesda, MD, 208145243

Treasurer

Name Role Address
JAFFE GARY R Treasurer 6931 Arlington Road, Bethesda, MD, 208145243
Falls Lawrence AII Treasurer 8101 Glenbrook Road, Bethesda, MD, 208145243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 8101 Glenbrook Road, Suite 220, Bethesda, MD 20814-5243 No data
CHANGE OF MAILING ADDRESS 2023-04-24 8101 Glenbrook Road, Suite 220, Bethesda, MD 20814-5243 No data
REINSTATEMENT 2016-06-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-06-14 Lloyd Granet, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-14 2295 NW Corporate Boulevard, Suite 235, Boca Raton, FL 33431 No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-06-14
ANNUAL REPORT 2000-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State