Entity Name: | ASHLEY PARK 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: | 22 Apr 1985 (40 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 22 Aug 1990 (35 years ago) |
Document Number: | N08842 |
FEI/EIN Number |
65-0255557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Grant Property Management, 851 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US |
Mail Address: | Grant Property Management, 851 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wasylowsky Jeff | Vice President | Grant Property Management, BOCA RATON, FL, 33487 |
Balyberdina Yulia | Secretary | Grant Property Management, BOCA RATON, FL, 33487 |
McGuinn Brian | Director | Grant Property Management, BOCA RATON, FL, 33487 |
Puleo Stacy | Treasurer | Grant Property Management, BOCA RATON, FL, 33487 |
Bouras James | Agent | Grant Property Management, BOCA RATON, FL, 33487 |
Lindblom Daniel | President | Grant Property Management, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-19 | Grant Property Management, 851 Broken Sound Pkwy NW, Suite 102, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-10 | Grant Property Management, 851 Broken Sound Pkwy NW, Suite 102, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2024-07-10 | Grant Property Management, 851 Broken Sound Pkwy NW, Suite 102, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-10 | Bouras, James | - |
NAME CHANGE AMENDMENT | 1990-08-22 | ASHLEY PARK HOMEOWNERS ASSOCIATION, INC. | - |
EVENT CONVERTED TO NOTES | 1990-08-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
AMENDED ANNUAL REPORT | 2024-08-19 |
AMENDED ANNUAL REPORT | 2024-07-10 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State