Entity Name: | MILL RUN 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: | 27 Jul 1989 (36 years ago) |
Document Number: | N33403 |
FEI/EIN Number |
650164871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GRANT PROPERTY MANAGEMENT, 851 Broken Sound Parkway NW, BOCA RATON, FL, 33487, US |
Mail Address: | GRANT PROPERTY MANAGEMENT, 851 Broken Sound Parkway NW, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN DAVID | President | 851 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
ADKIN HOWARD | Vice President | 851 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
MYERS WILHELMINA | Secretary | 851 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
MIZRACHI MICHAEL | Treasurer | 851 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
DEGRUCCIO GEORGE | Director | 851 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
MINTZ GREGORY | Director | 851 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
BROUGH, CHADROW & LEVINE, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | GRANT PROPERTY MANAGEMENT, 851 Broken Sound Parkway NW, Suite 102, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | GRANT PROPERTY MANAGEMENT, 851 Broken Sound Parkway NW, Suite 102, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-17 | 2149 NORTH COMMERCE PKWY., WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | Brough, Chadrow & Levine, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-08 |
AMENDED ANNUAL REPORT | 2016-07-27 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State