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 |
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 | - |
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 | - | - |
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