Search icon

FAIRMONT PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAIRMONT PROPERTY 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: 21 Dec 1992 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: N92000000888
FEI/EIN Number 650439975

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
LEBOWITZ SUSAN Secretary c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Palent Murray President c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Laby Michael Vice President c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
MITTELMAN DAVID Director c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Yates Alan 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 2024-01-31 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, SUITE101, WEST PALM BEACH, FL 33401 -
AMENDED AND RESTATEDARTICLES 2020-04-20 - -
REGISTERED AGENT NAME CHANGED 2017-01-19 Rossin & Burr, PLLC -
AMENDMENT 1998-02-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-03
Amended and Restated Articles 2020-04-20
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State