Entity Name: | THE GRASS RIVER GARDEN CLUB, 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 Apr 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2022 (3 years ago) |
Document Number: | N48385 |
FEI/EIN Number |
65-0327141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 335 E. Linton Blvd., Delray Beach, FL, 33483, US |
Mail Address: | 335 E. Linton Blvd., Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS ANN | President | 335 E LINTON BLVD, DELRAY BEACH, FL, 33483 |
WILSON JUDITH | President | 335 LINTON BLVD, DELRAY BEACH, FL, 33483 |
WILSON PATTI Mrs | Vice President | 335 E LINTON BLVD, DELRAY BEACH, FL, 33483 |
RILEY HOPE | Vice President | 335 E LINTON BLVD, DELRAY BEACH, FL, 33483 |
ETHERINGTON JANE | Vice President | 335 E LINTON BLVD, DELRAY BEACH, FL, 33483 |
Thrower Carla D | Agent | 1260 S Federal Hwy, Boynton Beach, FL, 33435 |
Setlifff Ellen Mrs | Corr | 1103 Crystal Drive, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-11-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-24 | 1260 S Federal Hwy, SUITE 101, Boynton Beach, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 335 E. Linton Blvd., Delray Beach, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 335 E. Linton Blvd., Delray Beach, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-24 | Thrower, Carla Denise | - |
REINSTATEMENT | 2022-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2005-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-24 |
REINSTATEMENT | 2022-11-07 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State