Entity Name: | BERMUDA ISLES AT BOCA RIO 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: | 24 Nov 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2005 (20 years ago) |
Document Number: | N17937 |
FEI/EIN Number |
592741683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 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 |
Name | Role | Address |
---|---|---|
QUATTRONE GUSTAVO | Vice President | GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
DEREK UMFRESS | Treasurer | GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
Intempus Property Management | Agent | 5100 Copans Rd., Margate, FL, 33063 |
GAVA KARLA | President | GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
VEDER HERMAN | Secretary | GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
PECK TOREY | Director | GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-29 | Intempus Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 5100 Copans Rd., Suite 410, Margate, FL 33063 | - |
REINSTATEMENT | 2005-10-31 | - | - |
CHANGE OF MAILING ADDRESS | 2005-10-31 | 8207 SEVERN DRIVE, BOCA RATON, FL 33433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-31 | 8207 SEVERN DRIVE, BOCA RATON, FL 33433 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1998-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-29 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-12-13 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State