Entity Name: | GREENBRIAR OF WYCLIFFE 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: | 25 Nov 1992 (32 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 15 Jul 2015 (10 years ago) |
Document Number: | N92000000476 |
FEI/EIN Number |
650411509
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 |
Name | Role | Address |
---|---|---|
GREENBERG AUDREY | Secretary | c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
Kramer Bob | President | c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
Feinstein Howard | Vice President | c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
Ehlin Peti | Director | c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
GINSBERG ROSS | Treasurer | c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
ROSSIN & BURR, ESQ. | Agent | 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | c/o GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, 309, LAKE WORTH, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | c/o GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, 309, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 1665 Palm Beach Lakes Blvd., The Forum, #101, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | ROSSIN & BURR, ESQ. | - |
RESTATED ARTICLES | 2015-07-15 | - | - |
AMENDMENT | 2014-05-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2000-07-21 | - | - |
REINSTATEMENT | 1997-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-03 |
Restated Articles | 2015-07-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State