Search icon

ATLANTIC GROVE TOWNHOME ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC GROVE TOWNHOME 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: 22 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2007 (18 years ago)
Document Number: N02000006402
FEI/EIN Number 743061308

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

Address: C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
Mail Address: C/O 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
Calderbank Chris Secretary C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
LEE SCOTT J Agent SJW LAW GROUP, WELLINGTON, FL, 33414
Adams Barry Treasurer C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
MINTZ ERIK President C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 SJW LAW GROUP, 12300 SOUTH SHORE BLVD, SUITE 202, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, #309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2022-01-25 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, #309, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2022-01-25 LEE, SCOTT J -
REINSTATEMENT 2007-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-10-09 - -
CANCEL ADM DISS/REV 2004-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-07-19
Reg. Agent Change 2016-06-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State