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 |
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 |
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 | - | - |
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