Search icon

LAWRENCE GROVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAWRENCE GROVE 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: 16 Dec 1988 (36 years ago)
Document Number: N29761
FEI/EIN Number 650099349

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

Address: C/O JDM PROPERTY MANAGERS, 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414, US
Mail Address: C/O JDM PROPERTY MANAGERS, 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJEWSKI GRZEGORZ Treasurer C/O JDM PROPERTY MANAGERS, WELLINGTON, FL, 33414
Gribbon James Secretary C/O JDM PROPERTY MANAGERS, WELLINGTON, FL, 33414
SARLAY DAN President C/O JDM PROPERTY MANAGERS, WELLINGTON, FL, 33414
KRAVIT LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 C/O JDM PROPERTY MANAGERS, 11199 POLO CLUB ROAD, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2021-04-28 C/O JDM PROPERTY MANAGERS, 11199 POLO CLUB ROAD, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Kravit Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2101 NW Corporate Blvd, Ste 410, Boca Raton, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000113531 TERMINATED 1000000382905 PALM BEACH 2012-12-19 2033-01-16 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-15
AMENDED ANNUAL REPORT 2019-11-13
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-11-07
AMENDED ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2018-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State