Entity Name: | MELEAR POD B 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: | 02 Aug 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Oct 2018 (7 years ago) |
Document Number: | N00000005165 |
FEI/EIN Number |
651045905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GRS Management Associates, Inc., 3900 Woodlake Blvd, Lake Worth, FL, 33463, US |
Mail Address: | C/O GRS Management Associates, Inc., 3900 Woodlake Blvd, Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACKUS DANIELLE | President | 3900 Woodlake Blvd, Lake Worth, FL, 33463 |
Poli Jessica | Vice President | C/O GRS Management Associates, Inc., Lake Worth, FL, 33463 |
WIEDER KIM | Secretary | C/O GRS Management Associates, Inc., Lake Worth, FL, 33463 |
SACHS SAX CAPLAN, P.L. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000070530 | SAN SAVINO HOA | EXPIRED | 2011-07-14 | 2016-12-31 | - | 1500 GATEWAY BLVD #220, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-07-26 | Sachs Sax Caplan P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-26 | 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | C/O GRS Management Associates, Inc., 3900 Woodlake Blvd, Suite 309, Lake Worth, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2019-03-11 | C/O GRS Management Associates, Inc., 3900 Woodlake Blvd, Suite 309, Lake Worth, FL 33463 | - |
AMENDMENT | 2018-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-31 |
AMENDED ANNUAL REPORT | 2019-07-26 |
ANNUAL REPORT | 2019-03-11 |
Amendment | 2018-10-19 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State