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 |
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 | - |
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 | - |
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 |
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