Search icon

MONTEREY ON THE LAKE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONTEREY ON THE LAKE 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: 30 Nov 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 1993 (32 years ago)
Document Number: N29488
FEI/EIN Number 650120498

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

Address: C/O GRS MANAGEMENT ASSOC, 3900 Woodlake Blvd., Lake Worth, FL, 33463, US
Mail Address: C/O GRS MANAGEMENT ASSOC, 3900 Woodlake Blvd., Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHAN MICHAEL President C/O GRS MANAGEMENT ASSOC, Lake Worth, FL, 33463
Siegbert Carolyn Vice President C/O GRS MANAGEMENT ASSOC, Lake Worth, FL, 33463
Trzasko Cheryl Treasurer C/O GRS MANAGEMENT ASSOC, Lake Worth, FL, 33463
Luis Nuno Director C/O GRS Community Management, Lake Worth, FL, 33463
Klinkowitz Stephen Secretary C/O GRS MANAGEMENT ASSOC, Lake Worth, FL, 33463
Wasserstein Daniel Esq. Agent 301 Yamato Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 C/O GRS MANAGEMENT ASSOC, 3900 Woodlake Blvd., Suite 309, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2017-01-30 C/O GRS MANAGEMENT ASSOC, 3900 Woodlake Blvd., Suite 309, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2017-01-30 Wasserstein, Daniel, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 301 Yamato Road, SUITE 2199, Boca Raton, FL 33431 -
NAME CHANGE AMENDMENT 1993-01-29 MONTEREY ON THE LAKE HOMEOWNERS' ASSOCIATION, INC. -
REINSTATEMENT 1992-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State