Search icon

PENNOCK PRESERVE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PENNOCK PRESERVE PROPERTY OWNERS 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: 17 Feb 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Jul 2014 (11 years ago)
Document Number: N06000001803
FEI/EIN Number 651302575

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
WASSERSTEIN, P.A. Agent -
Skrepnek Evan Treasurer 3900 Woodlake Blvd, Lake Worth, FL, 33463
Nihan Christina Director C/O GRS Community Management, Lake Worth, FL, 33463
Martin Christopher J Vice President 3900 Woodlake Blvd, Lake Worth, FL, 33463
Merten George Secretary C/O GRS Community Management, Lake Worth, FL, 33463
David Sara A President C/O GRS Community Management, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 C/O GRS Community Management, 3900 Woodlake Blvd., #309, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2022-04-05 C/O GRS Community Management, 3900 Woodlake Blvd., #309, Lake Worth, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-03-18 WASSERSTEIN, P.A. -
AMENDED AND RESTATEDARTICLES 2014-07-31 - -
AMENDMENT AND NAME CHANGE 2014-07-17 PENNOCK PRESERVE PROPERTY OWNERS ASSOCIATION, INC. -
AMENDMENT 2013-01-28 - -
REINSTATEMENT 2012-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-05
Reg. Agent Change 2022-03-18
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-03-05
AMENDED ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State