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 |
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 |
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 | - | - |
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