Entity Name: | GRAND OAKS PROPERTY OWNERS' 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: | 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 |
650171169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Superior Association Management, 20283 State Road 7, BOCA RATON, FL, 33498, US |
Mail Address: | C/O Superior Association Management, 20283 State Rd 7, Suite 219, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARVEY RICHARD | Secretary | 2550 NW 64TH BLVD, BOCA RATON, FL, 33496 |
Tulman Jeffrey | President | 2556 NW 64th Blvd, Boca Raton, FL, 33496 |
Beyer Stephen | Director | 2576 NW 64th Blvd, Boca Raton, FL, 33496 |
FEINMAN HARVEY | Treasurer | 2638 NW 64th Boulevard, BOCA RATON, FL, 33496 |
Schner Larry Esq. | Agent | 6111 Broken Sound Parkway NW, BOCA RATON, FL, 33487 |
Maythenyi Pam | Vice President | 2532 NW 64th Boulevard, Boca Raton, FL, 33496 |
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 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | C/O Superior Association Management, 20283 State Road 7, Suite 219, BOCA RATON, FL 33498 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | Schner, Larry, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 6111 Broken Sound Parkway NW, SUITE #200, BOCA RATON, FL 33487 | - |
AMENDED AND RESTATEDARTICLES | 1997-05-01 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State