Search icon

GRAND OAKS PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: GRAND OAKS PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jun 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 May 1997 (28 years ago)
Document Number: N32715
FEI/EIN Number 65-0171169
Address: C/O Superior Association Management, 20283 State Road 7, Suite 219, BOCA RATON, FL 33498
Mail Address: C/O Superior Association Management, 20283 State Rd 7, Suite 219, Suite 219, Boca Raton, FL 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Schner, Larry, Esq. Agent 6111 Broken Sound Parkway NW, SUITE #200, BOCA RATON, FL 33487

Secretary

Name Role Address
HARVEY, RICHARD Secretary 2550 NW 64TH BLVD, BOCA RATON, FL 33496

President

Name Role Address
Tulman, Jeffrey President 2556 NW 64th Blvd, Boca Raton, FL 33496

Director

Name Role Address
Beyer, Stephen Director 2576 NW 64th Blvd, Boca Raton, FL 33496

Vice President

Name Role Address
Maythenyi, Pam Vice President 2532 NW 64th Boulevard, Boca Raton, FL 33496

Treasurer

Name Role Address
FEINMAN, HARVEY Treasurer 2638 NW 64th Boulevard, BOCA RATON, FL 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 C/O Superior Association Management, 20283 State Road 7, Suite 219, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2022-04-26 C/O Superior Association Management, 20283 State Road 7, Suite 219, BOCA RATON, FL 33498 No data
REGISTERED AGENT NAME CHANGED 2022-04-26 Schner, Larry, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 6111 Broken Sound Parkway NW, SUITE #200, BOCA RATON, FL 33487 No data
AMENDED AND RESTATEDARTICLES 1997-05-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State