Entity Name: | GRANDE VISTA LAKES 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: | 05 Feb 2008 (17 years ago) |
Document Number: | N08000001168 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6301 N. Ocean Blvd., Ocean Ridge, FL, 33435, US |
Mail Address: | 6301 N. Ocean Blvd., Ocean Ridge, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON CHARLES E | President | 6301 N. OCEAN BLVD., OCEAN RIDGE, FL, 33435 |
JOHNSON CHARLES E | Director | 6301 N. OCEAN BLVD., OCEAN RIDGE, FL, 33435 |
MALNIK ALVIN I | Vice President | 6301 N. OCEAN BLVD., OCEAN RIDGE, FL, 33435 |
MALNIK ALVIN I | Treasurer | 6301 N. OCEAN BLVD., OCEAN RIDGE, FL, 33435 |
MALNIK ALVIN I | Director | 6301 N. OCEAN BLVD., OCEAN RIDGE, FL, 33435 |
MALNIK NANCY | Secretary | 6301 N. OCEAN BLVD., OCEAN RIDGE, FL, 33435 |
MALNIK NANCY | Director | 6301 N. OCEAN BLVD., OCEAN RIDGE, FL, 33435 |
GRANER PLATZEK & ALLISON, P.A. | Agent | 1699 South Federal Hwy, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 1699 South Federal Hwy, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-23 | GRANER PLATZEK & ALLISON, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-19 | 6301 N. Ocean Blvd., Ocean Ridge, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2015-03-19 | 6301 N. Ocean Blvd., Ocean Ridge, FL 33435 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State