Search icon

CITYPLACE TOWNHOUSE POA, INC. - Florida Company Profile

Company Details

Entity Name: CITYPLACE TOWNHOUSE POA, 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: 14 Feb 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Feb 2005 (20 years ago)
Document Number: N00000000961
FEI/EIN Number 900029061

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

Address: GRS Community Management, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
Mail Address: GRS Community Management, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS ANGEL President 3900 Woodlake Blvd, Lake Worth, FL, 33463
LITWINKA JOHN Director 3900 Woodlake Blvd, Lake Worth, FL, 33463
COSTA CLAUDIO Vice President 3900 Woodlake Blvd, Lake Worth, FL, 33463
GUERRERO FAUSTINA Secretary 3900 Woodlake Blvd, Lake Worth, FL, 33463
Stoloff and Manoff PA Agent 1818 S. Australian Avenue, West Palm Beach, FL, 33409
SANDS CLAUDIA Treasurer 3900 Woodlake Blvd, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-09 GRS Community Management, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-08-09 GRS Community Management, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1818 S. Australian Avenue, Suite 400, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2022-04-26 Stoloff and Manoff PA -
CANCEL ADM DISS/REV 2005-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDED AND RESTATEDARTICLES 2000-08-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-01
AMENDED ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-30
AMENDED ANNUAL REPORT 2016-10-28

Date of last update: 01 May 2025

Sources: Florida Department of State