Entity Name: | LAS BRISAS HOMEOWNERS ASSOCIATION OF PALM BEACH, 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: | 17 Oct 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Nov 2014 (10 years ago) |
Document Number: | N00000006891 |
FEI/EIN Number |
651053086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GRS MANAGEMENT, 3900 WOODLAKE BLVD, STE 309, LAKE WORTH, FL, 33463, US |
Mail Address: | C/O GRS MANAGEMENT, 3900 WOODLAKE BLVD, STE 309, LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schmalzbach Eric | Treasurer | C/O GRS MANAGEMENT, LAKE WORTH, FL, 33463 |
Cleland Alexander | Vice President | C/O GRS MANAGEMENT, LAKE WORTH, FL, 33463 |
Pergola Gerard | Secretary | C/O GRS MANAGEMENT, LAKE WORTH, FL, 33463 |
Beers Cheryl | President | C/O GRS MANAGEMENT, LAKE WORTH, FL, 33463 |
Buchanan Diane | Director | 3900 Woodlake Blvd, Lake Worth, FL |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-14 | Becker & Poliakoff, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 1 East Broward Blvd., Suite 1800, Ft. Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-23 | C/O GRS MANAGEMENT, 3900 WOODLAKE BLVD, STE 309, LAKE WORTH, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2019-08-23 | C/O GRS MANAGEMENT, 3900 WOODLAKE BLVD, STE 309, LAKE WORTH, FL 33463 | - |
AMENDMENT | 2014-11-24 | - | - |
REINSTATEMENT | 2003-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-26 |
AMENDED ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State