Search icon

GRAND ISLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRAND ISLES 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 Jun 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Oct 2006 (19 years ago)
Document Number: N05000005867
FEI/EIN Number 204038106

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
Poliakoff Backer, LLP Agent 400 South Dixie Highway, Boca Raton, FL, 33432
Gradzki Jeffrey Vice President 3900 Woodlake, Lake Worth, FL, 33463
Crites Lindell President c/o GRS Community Management, Lake Worth, FL, 33463
Castelblanco Andrea Treasurer c/o GRS Community Management, Lake Worth, FL, 33463
Rojas Diego Secretary c/o GRS Community Management, Lake Worth, FL, 33463
Campbell Paige Director c/o GRS Community Management, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 Poliakoff Backer, LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 400 South Dixie Highway, Suite 420, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 c/o GRS Community Management, 3900 Woodlake Blvd, 309, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2022-04-14 c/o GRS Community Management, 3900 Woodlake Blvd, 309, Lake Worth, FL 33463 -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-29
Reg. Agent Change 2016-01-29

Date of last update: 02 Jun 2025

Sources: Florida Department of State