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 |
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 | - |
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 | - |
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