Search icon

THE LAURELS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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