Search icon

THE SHORES AT BOCA RATON HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SHORES AT BOCA RATON 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: 08 Mar 1994 (31 years ago)
Document Number: N94000001191
FEI/EIN Number 650536881

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

Address: The Shores at Boca Raton HOA c/o GRS Manag, 3900 Woodlake Blvd. Suite 309, Lake Worth, FL, 33498, US
Mail Address: The Shores at Boca Raton HOA c/o GRS Manag, 3900 Woodlake Blvd. Suite 309, Lake Worth, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACCONNELL KRISTEN President C/O GRS COMMUNITY MANAGEMENT, Lake Worth, FL, 33463
Marques David Vice President c/o GRS COMMUNITY MANAGEMENT, Lake Worth, FL, 33463
CHOLMONDELEY GREG Secretary c/o GRS COMMUNITY MANAGEMENT, Lake Worth, FL, 33463
BARENBOIM SHANA Treasurer c/o GRS COMMUNITY MANAGEMENT, Lake Worth, FL, 33463
RODRIGUEZ ERNESTO Director c/o GRS COMMUNITY MANAGEMENT, Lake Worth, FL, 33463
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 The Shores at Boca Raton HOA c/o GRS Management, 3900 Woodlake Blvd. Suite 309, Lake Worth, FL 33498 -
REGISTERED AGENT NAME CHANGED 2022-07-25 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 The Shores at Boca Raton HOA c/o GRS Management, 3900 Woodlake Blvd. Suite 309, Lake Worth, FL 33498 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
Reg. Agent Change 2022-07-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-05
AMENDED ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State