Search icon

SMITHBROOKE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SMITHBROOKE HOMEOWNERS 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: 10 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: N00000002375
FEI/EIN Number 650987367

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

Address: C/O GRS MANAGEMENT ASSOCIATES, INC., 3900 WOODLAKE BLVD, STE 309, LAKE WORTH, FL, 33463
Mail Address: C/O GRS MANAGEMENT ASSOCIATES, INC., 3900 WOODLAKE BLVD, STE 309, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ CESAR Director C/O GRS MANAGEMENT ASSOCIATES, INC., LAKE WORTH, FL, 33463
JOHNSTON JEANNE Vice President C/O GRS MANAGEMENT ASSOCIATES , INC., LAKE WORTH, FL, 33463
GORMAN ROBERT Director C/O GRS MANAGEMENT ASSOCIATES , INC., LAKE WORTH, FL, 33463
PARSONS LUCIENDA President C/O GRS MANAGEMENT ASSOCIATES , INC., LAKE WORTH, FL, 33463
PARSONS LUCIENDA Director C/O GRS MANAGEMENT ASSOCIATES , INC., LAKE WORTH, FL, 33463
KONYK & LEMME PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 140 INTRACOASTAL POINTE DR., SUITE 310, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Konyk & Lemme -
REINSTATEMENT 2021-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 C/O GRS MANAGEMENT ASSOCIATES, INC., 3900 WOODLAKE BLVD, STE 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2015-09-28 C/O GRS MANAGEMENT ASSOCIATES, INC., 3900 WOODLAKE BLVD, STE 309, LAKE WORTH, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-10-29
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-28
Reg. Agent Change 2015-09-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State