Search icon

SAILFISH COVE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAILFISH COVE NEIGHBORHOOD 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: 01 Oct 2003 (22 years ago)
Document Number: N03000008517
FEI/EIN Number 841627031

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

Address: G.R.S. MANAGEMENT ASSOCIATES, INC., 3900 WOODLAKE BLVD., STE 309, LAKE WORTH, FL, 33463, US
Mail Address: G.R.S. MANAGEMENT ASSOCIATES, INC., 3900 WOODLAKE BLVD., STE 309, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Theodore Peter Secretary 3900 WOODLAKE BLVD SUITE 309, LAKE WORTH, FL, 33463
Berenice Liberta President 3900 WOOLAKE BLVD., LAKE WORTH, FL, 33463
Hydar John Director 3900 Woodlake Blvd, Greenacres, FL, 33463
Narasimhan Rangaraj Vice President 3900 Woodlake Blvd, Greenacres, FL, 33463
Wyant-Cortez and Cortez Attorneys and Coun Agent 4420 BEACON CIRCLE, WEST PALM BEACH, FL, 33407
Madsen Robert L Treasurer 3900 WOODLAKE BLVD., LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-28 Wyant-Cortez and Cortez Attorneys and Counselors at Law -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 4420 BEACON CIRCLE, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-31 G.R.S. MANAGEMENT ASSOCIATES, INC., 3900 WOODLAKE BLVD., STE 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2005-03-31 G.R.S. MANAGEMENT ASSOCIATES, INC., 3900 WOODLAKE BLVD., STE 309, LAKE WORTH, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State