Search icon

ST. ANDREWS AT THE POLO CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. ANDREWS AT THE POLO CLUB 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: 01 Nov 2004 (20 years ago)
Document Number: N04000010274
FEI/EIN Number 900817585

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

Address: C/o GRS Community Management Inc, 3900 Woodlake Blvd, Lake Worth, FL, 33463, US
Mail Address: C/o GRS Community Management Inc, 3900 Woodlake Blvd, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quagliano Jeanne Secretary C/o GRS Community Management Inc, Lake Worth, FL, 33463
Quinn James President C/o GRS Community Management Inc, Lake Worth, FL, 33463
Reyes Jorge De Los Vice President C/o GRS Community Management Inc, Lake Worth, FL, 33463
Brooke Snader Director C/o GRS Community Management Inc, Lake Worth, FL, 33463
Bruno Joe Treasurer C/o GRS Community Management Inc, Lake Worth, FL, 33463
SJW LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-11 SJW LAW GROUP, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 12300 SOUTH SHORE BLVD, SUITE 202, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 C/o GRS Community Management Inc, 3900 Woodlake Blvd, Suite 309, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2023-02-28 C/o GRS Community Management Inc, 3900 Woodlake Blvd, Suite 309, Lake Worth, FL 33463 -

Documents

Name Date
Reg. Agent Change 2024-07-11
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-17
Reg. Agent Change 2021-06-14
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State