Search icon

SEAVIEW AT JUNO BEACH PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEAVIEW AT JUNO BEACH PROPERTY OWNER'S 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: 25 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 1994 (30 years ago)
Document Number: N92000000470
FEI/EIN Number 650409028

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

Address: c/o GRS Community Mangement, 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
ROTHSTEIN PAUL Vice President c/o GRS Community Management, Lake Worth, FL, 33463
GLORIOSO CHARLES President c/o GRS Community Management, Lake Worth, FL, 33463
Rapado Humberto Secretary c/o GRS Community Management, Lake Worth, FL, 33463
Marcheggiani Marco Director c/o GRS Community Mangement, Lake Worth, FL, 33463
Fernandez Julio Director c/o GRS Community Mangement, Lake Worth, FL, 33463
STOLOFF & MANOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-17 c/o GRS Community Mangement, 3900 Woodlake Blvd., suite # 309, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-06-17 c/o GRS Community Mangement, 3900 Woodlake Blvd., suite # 309, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2024-06-17 STOLOFF & MANOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-17 1818 S. Australian Avenue, Suite 400, West Palm Beach, FL 33409 -
REINSTATEMENT 1994-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT AND NAME CHANGE 1993-11-01 SEAVIEW AT JUNO BEACH PROPERTY OWNER'S ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State