Entity Name: | THE LAURELS 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: | 15 Apr 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Aug 1989 (36 years ago) |
Document Number: | N14359 |
FEI/EIN Number |
592767300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o GRS Community Management, 3900 Woodlake Blvd, Lake Worth, FL, 33463, US |
Mail Address: | c/o GRS Community Management, 3900 Woodlake Blvd, Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERTZOG DAVID | Secretary | GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
FRIEDMAN ROBERT | President | GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
BLUM MARC | Treasurer | GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
FEDERBUSCH PAMELA | Director | GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
SOLOTOFF CHERYL | Director | GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
CARROLL, KEVIN M | Agent | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-16 | c/o GRS Community Management, 3900 Woodlake Blvd, suite 309, Lake Worth, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2024-10-16 | c/o GRS Community Management, 3900 Woodlake Blvd, suite 309, Lake Worth, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 790 PARK OF COMMERCE BLVD, SUITE 200, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-14 | CARROLL, KEVIN M | - |
REINSTATEMENT | 1989-08-01 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-19 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State