Search icon

GRAND PALM NEIGHBORHOOD ASSOCIATION #2, INC. - Florida Company Profile

Company Details

Entity Name: GRAND PALM NEIGHBORHOOD ASSOCIATION #2, 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: 08 Dec 2015 (9 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Aug 2020 (5 years ago)
Document Number: N15000011709
FEI/EIN Number 81-5039934

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

Address: c/o Castle Group Management, 12270 SW 3rd St, Plantation, FL, 33325, US
Mail Address: c/o Castle Group Management, 12270 SW 3rd St, Plantation, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shumaker, Loop and Kendrick LLP Agent SCHUMAKER, LOOP & KENDRICK LLP, Tampa, FL, 33602
Cooper Howard President c/o Castle Group Management, Plantation, FL, 33325
KUESTER JUDY Vice President c/o Castle Group Management, Plantation, FL, 33325
Ryan Tom Secretary c/o Castle Group Management, Plantation, FL, 33325
Dicker Carole Treasurer c/o Castle Group Management, Plantation, FL, 33325
BARRETT DICK Director c/o Castle Group Management, Plantation, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 Shumaker, Loop and Kendrick LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 SCHUMAKER, LOOP & KENDRICK LLP, 101 East Kennedy Blvd, suite 2800, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 c/o Castle Group Management, 12270 SW 3rd St, Suite 200, Plantation, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-09-09 c/o Castle Group Management, 12270 SW 3rd St, Suite 200, Plantation, FL 33325 -
AMENDED AND RESTATEDARTICLES 2020-08-04 - -
REINSTATEMENT 2016-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-22
AMENDED ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2022-05-04
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-02-23
Amended and Restated Articles 2020-08-04
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State