Entity Name: | GRAND PRIX VILLAGE SOUTH 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: | 29 Feb 2012 (13 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 04 Mar 2013 (12 years ago) |
Document Number: | N12000002260 |
FEI/EIN Number |
90-0972473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11770 US Highway One, PALM BEACH GARDENS, FL, 33408, US |
Mail Address: | 11770 US Highway One, PALM BEACH GARDENS, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Amaya Max | Director | 11770 US Highway One, PALM BEACH GARDENS, FL, 33408 |
DIGNELLI MICHAEL T | President | 11770 US Highway One, PALM BEACH GARDENS, FL, 33408 |
Burton David Sr. | Vice President | 11770 US Highway One, PALM BEACH GARDENS, FL, 33408 |
Hamel Kristen | Treasurer | 11770 US Highway One, PALM BEACH GARDENS, FL, 33408 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 11770 US Highway One, 501, PALM BEACH GARDENS, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 11770 US Highway One, 501, PALM BEACH GARDENS, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | SKRLD, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-19 | 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 | - |
AMENDED AND RESTATEDARTICLES | 2013-03-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-08 |
Reg. Agent Change | 2020-10-19 |
AMENDED ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-28 |
AMENDED ANNUAL REPORT | 2018-11-05 |
ANNUAL REPORT | 2018-03-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State