Search icon

DOVER AT WYCLIFFE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DOVER AT WYCLIFFE HOME 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: 18 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2007 (18 years ago)
Document Number: N35692
FEI/EIN Number 650163640

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o GRS COMMUNITY MANAGEMENT, 3900 Woodlake Blvd., Lake Worth, FL, 33463, US
Mail Address: c/o GRS COMMUNITY MANAGEMENT, 3900 Woodlake Blvd., Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leshay NANCY President c/o GRS COMMUNITY MANAGEMENT, Lake Worth, FL, 33463
Lieberman Amy Secretary c/o GRS COMMUNITY MANAGEMENT, Lake Worth, FL, 33463
ROTH STEPHEN Vice President c/o GRS COMMUNITY MANAGEMENT, Lake Worth, FL, 33463
Green Lester Treasurer c/o GRS COMMUNITY MANAGEMENT, Lake Worth, FL, 33463
ROSSIN & BURR, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 c/o GRS COMMUNITY MANAGEMENT, 3900 Woodlake Blvd., Suite 309, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-02-01 c/o GRS COMMUNITY MANAGEMENT, 3900 Woodlake Blvd., Suite 309, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2024-02-01 Rossin & Burr, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1665 Palm Beach Lakes Blvd, Suite 101, West Palm Beach, FL 33401 -
AMENDMENT 2007-07-12 - -
AMENDED AND RESTATEDARTICLES 2002-10-03 - -
AMENDMENT 1994-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State