Search icon

CANTERBURY AT QUANTUM VILLAGE PROPERTY OWNERS ASSOCIATION OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: CANTERBURY AT QUANTUM VILLAGE PROPERTY OWNERS ASSOCIATION OF PALM BEACH, 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: 31 Mar 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Apr 2005 (20 years ago)
Document Number: N05000003355
FEI/EIN Number 202600142

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

Address: GWM PROPERTY MANAGEMENT, 601 Heritage Dr Suite 131, Jupiter, FL, 33458, US
Mail Address: GWM PROPERTY MANAGEMENT, 601 Heritage Dr Suite 131, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pearce Del Director PO BOX 2433, Jupiter, FL, 33458
Miller Greg Vice President PO Box 2433, Jupiter, FL, 33468
Martin Kelli President PO Box 2433, Jupiter, FL, 33468
Lang Nicholas Secretary PO Box 2433, Jupiter, FL, 33468
Patterson Frando Treasurer PO Box 2433, Jupiter, FL, 33468
STOLOFF & MANOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-30 Stoloff & Manoff, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 GWM PROPERTY MANAGEMENT, 601 Heritage Dr Suite 131, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2015-02-23 GWM PROPERTY MANAGEMENT, 601 Heritage Dr Suite 131, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 1818 S. Australian Avenue, SUITE 400, West Palm Beach, FL 33409 -
NAME CHANGE AMENDMENT 2005-04-13 CANTERBURY AT QUANTUM VILLAGE PROPERTY OWNERS ASSOCIATION OF PALM BEACH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State