Search icon

LAKESIDE GREEN II-B HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE GREEN II-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: 22 Mar 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Apr 1990 (35 years ago)
Document Number: N02119
FEI/EIN Number 592410266

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

Address: C/O GRS MANAGEMENT ASSOCIATES INC., 3900 WOODLAKE BLVD STE 309, LAKE WORTH, FL, 33463-3046, US
Mail Address: C/O GRS MANAGEMENT ASSOCIATES INC., 3900 WOODLAKE BLVD STE 309, LAKE WORTH, FL, 33463-3046, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMOUR LINDA Director C/O GRS MANAGEMENT ASSOCIATES INC., LAKE WORTH, FL, 334633046
DORSEY BRANDON T Vice President C/O GRS MANAGEMENT ASSOCIATES INC., LAKE WORTH, FL, 334633046
Gustama Saul A President C/O GRS MANAGEMENT ASSOCIATES INC., LAKE WORTH, FL, 334633046
Cirillo Patricia Secretary C/O GRS MANAGEMENT ASSOCIATES INC., LAKE WORTH, FL, 334633046
HANNO KELLIE Director C/O GRS MANAGEMENT ASSOCIATES INC., LAKE WORTH, FL, 334633046
WYANT-CORTEZ & CORTEZ, CHARTERED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 C/O GRS MANAGEMENT ASSOCIATES INC., 3900 WOODLAKE BLVD STE 309, LAKE WORTH, FL 33463-3046 -
CHANGE OF MAILING ADDRESS 2024-04-16 C/O GRS MANAGEMENT ASSOCIATES INC., 3900 WOODLAKE BLVD STE 309, LAKE WORTH, FL 33463-3046 -
REGISTERED AGENT NAME CHANGED 2024-04-16 WYANT-CORTEZ & CORTEZ, CHARTERED -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 840 US HIGHWAY 1 STE 345, NORTH PALM BEACH, FL 33408-3834 -
AMENDED AND RESTATEDARTICLES 1990-04-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State