Search icon

MELEAR POD B HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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