Search icon

WEDGWOOD OF THE POLO CLUB HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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