Entity Name: | CASTELLINA HOMEOWNERS' 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: | 14 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2010 (14 years ago) |
Document Number: | N06000007558 |
FEI/EIN Number |
204027935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o GRS Management Associates, Inc., 3900 Woodlake Blvd, Lake Worth, FL, 33463, US |
Mail Address: | c/o GRS Management Associates, Inc., 3900 Woodlake Blvd, Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schneidman Henry | President | c/o GRS Management Associates, Inc., Lake Worth, FL, 33463 |
Mueger Michael | Vice President | c/o GRS Management Associates, Inc., Lake Worth, FL, 33463 |
Gemitizoylou Socrates | Vice President | c/o GRS Management Associates, Inc., Lake Worth, FL, 33463 |
Simpson Jr. Martin | Treasurer | c/o GRS Management Associates, Inc., Lake Worth, FL, 33463 |
Mueger Michael | Co | c/o GRS Management Associates, Inc., Lake Worth, FL, 33463 |
Gemitizoylou Socrates | Co | c/o GRS Management Associates, Inc., Lake Worth, FL, 33463 |
Liga Amy Jr. | Secretary | 3900 Woodlake BLVD, Lake Worth, FL, 33463 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-13 | c/o GRS Management Associates, Inc., 3900 Woodlake Blvd, #309, Lake Worth, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2020-03-13 | c/o GRS Management Associates, Inc., 3900 Woodlake Blvd, #309, Lake Worth, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 9121 North Military Trail, Suite 200, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | Kaye Bender Rembaum, PLLC | - |
REINSTATEMENT | 2010-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-03-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-19 |
AMENDED ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State