Search icon

CROSSWINDS AT RIVER BRIDGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CROSSWINDS AT RIVER BRIDGE CONDOMINIUM 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: 26 Nov 1985 (39 years ago)
Document Number: N12272
FEI/EIN Number 592615620

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD SUITE 309, LAKE WORTH, FL, 33463, US
Mail Address: GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD SUITE 309, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANE JOEL President GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
KEIPER ERIC Vice President GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
DRAKE KELLY Treasurer GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
MAZOLENY CARLO Secretary GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
BRONSWEIG NANCY Director GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
CORTEZ AND CORTEZ WYANT Agent 840 US-1 #345, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD SUITE 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2023-04-27 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD SUITE 309, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2023-04-27 CORTEZ AND CORTEZ, WYANT -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 840 US-1 #345, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State