Search icon

GRANDVIEW HEIGHTS NEIGHBORHOOD ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: GRANDVIEW HEIGHTS NEIGHBORHOOD 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: 02 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2017 (8 years ago)
Document Number: N43220
FEI/EIN Number 650273944

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

Mail Address: 217 N SEACREST BLVD, #175, Boynton Beach, FL, 33435, US
Address: 502 N. St, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDonald Cindy Member 502 N. St, West Palm Beach, FL, 33401
Canright James Treasurer 502 N. St, West Palm Beach, FL, 33401
Gilkey Christopher President 502 N. St, West Palm Beach, FL, 33401
Ciasca Alex Vice President 502 N. St, West Palm Beach, FL, 33401
MOHLER LISA Secretary 502 N. St, West Palm Beach, FL, 33401
GILKEY CHRISTOPHER B Agent 217 N SEACREST BLVD, Boynton Beach, FL, 33435
Frazzini Margaret Member 502 N. St, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-23 502 N. St, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2023-03-04 GILKEY, CHRISTOPHER B -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 217 N SEACREST BLVD, #175, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2019-04-04 502 N. St, West Palm Beach, FL 33401 -
AMENDMENT 2017-08-25 - -
AMENDMENT AND NAME CHANGE 2014-09-08 GRANDVIEW HEIGHTS NEIGHBORHOOD ASSOCIATION, INC -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2004-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000330690 TERMINATED 01022070052 13973 01174 2002-07-30 2007-08-19 $ 12.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-23
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-24
Amendment 2017-08-25
ANNUAL REPORT 2017-04-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0273944 Corporation Unconditional Exemption 502 N ST, WEST PALM BCH, FL, 33401-6612 2002-09
In Care of Name % RENEE ZARRO
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Housing & Shelter: Homeowners & Tenants Associations
Sort Name -

Form 990-N (e-Postcard)

Organization Name GRANDVIEW HEIGHTS NEIGHBORHOOD ASSOCIATION INC
EIN 65-0273944
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 502 N Street, West Palm Beach, FL, 33401, US
Principal Officer's Name Christopher Gilkey
Principal Officer's Address 502 N Street, West Palm Beach, FL, 33401, US
Website URL https://www.grandviewheights.net/
Organization Name GRANDVIEW HEIGHTS NEIGHBORHOOD ASSOCIATION INC
EIN 65-0273944
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 217 N SEACREST BLVD PO Box 175, Boynton Beach, FL, 33435, US
Principal Officer's Name Christopher Gilkey
Principal Officer's Address 502 N Street, West Palm Beach, FL, 33401, US
Website URL https://www.grandviewheights.net/
Organization Name GRANDVIEW HEIGHTS NEIGHBORHOOD ASSOCIATION INC
EIN 65-0273944
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 502 N Street, West Palm Beach, FL, 33401, US
Principal Officer's Name Christopher Gilkey
Principal Officer's Address 502 N Street, West Palm Beach, FL, 33401, US
Organization Name GRANDVIEW HEIGHTS NEIGHBORHOOD ASSOCIATION INC
EIN 65-0273944
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 175, Boynton Beach, FL, 33425, US
Principal Officer's Name Hratch Nerkizian
Principal Officer's Address PO Box 175, Boynton Beach, FL, 33425, US
Organization Name GRANDVIEW HEIGHTS NEIGHBORHOOD ASSOCIATION INC
EIN 65-0273944
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 175, Boynton Beach, FL, 33425, US
Principal Officer's Name Hratch Nerkizian
Principal Officer's Address PO Box 175, Boynton Beach, FL, 33425, US
Organization Name GRANDVIEW HEIGHTS NEIGHBORHOOD ASSOCIATION INC
EIN 65-0273944
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 175, Boynton Beach, FL, 33425, US
Principal Officer's Name Hratch Nerkizian
Principal Officer's Address PO Box 175, Boynton Beach, FL, 33425, US
Website URL www.grandviewheights.net
Organization Name GRANDVIEW HEIGHTS NEIGHBORHOOD ASSOCIATION INC
EIN 65-0273944
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 175, Boynton Beach, FL, 33425, US
Principal Officer's Name Hratch Nerkizian
Principal Officer's Address PO Box 175, Boynton Beach, FL, 33425, US
Organization Name GRANDVIEW HEIGHTS NEIGHBORHOOD ASSOCIATION INC
EIN 65-0273944
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 175, BOYNTON BEACH, FL, 33425, US
Principal Officer's Name HRATCH NERKIZIAN
Principal Officer's Address PO BOX 175, BOYNTON BEACH, FL, 33425, US
Organization Name GRANDVIEW HEIGHTS NEIGHBORHOOD ASSOCIATION INC
EIN 65-0273944
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 738 NEWARK STREET, WEST PALM BEACH, FL, 33401, US
Principal Officer's Name MINH BATOG
Principal Officer's Address 738 NEWARK STREET, WEST PALM BEACH, FL, 33401, US
Organization Name GRANDVIEW HEIGHTS NEIGHBORHOOD ASSOCIATION INC
EIN 65-0273944
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1400 LAKE AVENUE, WEST PALM BEACH, FL, 33401, US
Principal Officer's Name RENEE ZARRO
Principal Officer's Address 1400 LAKE AVENUE, WEST PALM BEACH, FL, 33401, US
Organization Name GRANDVIEW HEIGHTS CITIZENS ASSOCIATION INC
EIN 65-0273944
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1400 LAKE AVENUE, WEST PALM BEACH, FL, 33401, US
Principal Officer's Name RENEE ZARRO
Principal Officer's Address 1400 LAKE AVENUE, WEST PALM BEACH, FL, 33401, US
Organization Name GRANDVIEW HEIGHTS CITIZENS ASSOCIATION INC
EIN 65-0273944
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 736 NEW YORK STREET, WEST PALM BEACH, FL, 33401, US
Principal Officer's Name DANA LITTLE
Principal Officer's Address 736 NEW YORK STREET, WEST PALM BEACH, FL, 33401, US
Organization Name GRANDVIEW HEIGHTS CITIZENS ASSOCIATION INC
EIN 65-0273944
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 736 new york street, west palm beach, FL, 33401, US
Principal Officer's Name dana little
Principal Officer's Address 736 new york street, west palm beach, FL, 33401, US
Organization Name GRANDVIEW HEIGHTS CITIZENS ASSOCIATION INC
EIN 65-0273944
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 736 NEW YORK STREET, WEST PALM BEACH, FL, 33401, US
Principal Officer's Name DANA LITTLE
Principal Officer's Address 736 NEW YORK STREET, WEST PALM BEACH, FL, 33401, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State