Search icon

CASTELLINA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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