Entity Name: | WEDGWOOD OF THE POLO CLUB 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: | 10 Apr 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2007 (18 years ago) |
Document Number: | N31607 |
FEI/EIN Number |
650135767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BOULEVARD, LAKE WORTH, FL, 33463, US |
Mail Address: | GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BOULEVARD, LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Myers Jason | President | GRS Community Management, Lake Worth, FL, 33463 |
Steinmetz David | Vice President | GRS Community Management, Lake Worth, FL, 33463 |
Bitter Marsha | Treasurer | GRS Community Management, Lake Worth, FL, 33463 |
Kaye Joel | Secretary | GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
Cohen Larry | Director | GRS Community Management, Lake Worth, FL, 33463 |
Eisbrouch Eileen | Director | GRS Community Management, Lake Worth, FL, 33463 |
DANIEL WASERSTEIN P.A. | Agent | 301 Yamato Road., Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-05 | GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BOULEVARD, SUITE 309, LAKE WORTH, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2022-01-05 | GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BOULEVARD, SUITE 309, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-19 | DANIEL WASERSTEIN P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 301 Yamato Road., Suite 2199, Boca Raton, FL 33431 | - |
REINSTATEMENT | 2007-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State