Search icon

DREXEL PARK TOWNHOMES 1 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DREXEL PARK TOWNHOMES 1 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: 07 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2010 (15 years ago)
Document Number: N04000009549
FEI/EIN Number 010840903

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

Address: GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
Mail Address: 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
FRIEDSON MARC President 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463
TAUB STU Vice President 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463
OBRYANT PATRICK Treasurer 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463
Wohl Natalie Secretary 3900 Woodlake Blvd, Lake Worth, FL, 33463
TIBBS CHRISTINE Director 3900 Woodlake Blvd, Lake Worth, FL, 33463
SACH SAX CAPLAN Agent 6111 BROKEN SOUND PKWY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-04-01 GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2015-01-26 SACH SAX CAPLAN -
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 6111 BROKEN SOUND PKWY, SUITE 200, BOCA RATON, FL 33487 -
AMENDMENT 2010-04-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State