Search icon

HYPOLUXO'S MARINER'S CAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HYPOLUXO'S MARINER'S CAY CONDOMINIUM 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: 24 Jul 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Nov 2003 (21 years ago)
Document Number: N03000006346
FEI/EIN Number 542122461

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
Feather Christopher President 1200 Scotia Drive, HYPOLUXO, FL, 33462
Johnson Robert Vice President 400 SCOTIA DRIVE, HYPOLUXO, FL, 33462
Johnson Ahiza Secretary 400 SCOTIA DRIVE, HYPOLUXO, FL, 33462
Shea Patricia Director 700 SCOTIA DRIVE, HYPOLUXO, FL, 33462
Rosa Patricia Treasurer 900 SCOTIA DRIVE, HYPOLUXO, FL, 33462
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-08-26 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2023-01-27 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 301 YAMATO ROAD, STE 2199, BOCA RATON, FL 33431 -
NAME CHANGE AMENDMENT 2003-11-13 HYPOLUXO'S MARINER'S CAY CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-10-26
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-11
Reg. Agent Change 2020-06-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State