Entity Name: | CASABELLA PROPERTY OWNERS 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: | 28 Feb 2003 (22 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 13 Feb 2004 (21 years ago) |
Document Number: | N03000001787 |
FEI/EIN Number |
161695638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Grant Property Management, 851 Broken Sound Pkwy, Boca Raton, FL, 33487, US |
Mail Address: | C/O Grant Property Management, 851 Broken Sound Pkwy, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVE DEBORAH | Secretary | C/O Grant Property Management, Boca Raton, FL, 33487 |
HIATT Ben | Treasurer | C/O Grant Property Management, Boca Raton, FL, 33487 |
APEL LUDWIG | President | C/O Grant Property Management, Boca Raton, FL, 33487 |
Gerstin Joshua Esq. | Agent | 40 SE 5th St., BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | C/O Grant Property Management, 851 Broken Sound Pkwy, SUITE 102, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | C/O Grant Property Management, 851 Broken Sound Pkwy, SUITE 102, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-21 | Gerstin, Joshua, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-21 | 40 SE 5th St., Suite 610, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | C/O Grant Property Management, 891 Broken Sound Pkwy, SUITE 102, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | C/O Grant Property Management, 891 Broken Sound Pkwy, SUITE 102, Boca Raton, FL 33487 | - |
AMENDED AND RESTATEDARTICLES | 2004-02-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
AMENDED ANNUAL REPORT | 2024-11-21 |
AMENDED ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State