Entity Name: | MONTAUCK HARBOR 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: | 18 Jul 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 1997 (28 years ago) |
Document Number: | N94000003502 |
FEI/EIN Number |
650670782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GRS Management Associates, Inc, 3900 Woodlake Blvd., Lake Worth, FL, 33463, US |
Mail Address: | C/O GRS Management Associates, Inc, 3900 Woodlake Blvd., Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALOY GLADYS | Treasurer | C/O GRS Management Associates, Inc, Lake Worth, FL, 33463 |
Diaz Luisa P | Secretary | C/O GRS Management Associates, Inc, Lake Worth, FL, 33463 |
Brownson Jack | President | C/O GRS Management Associates, Inc, Lake Worth, FL, 33463 |
WINTERS CARL | Director | C/O GRS Management Associates, Inc, Lake Worth, FL, 33463 |
WYANT-CORTEZ & CORTEZ | Agent | 840 US Highway One, North Palm Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-01 | C/O GRS Management Associates, Inc, 3900 Woodlake Blvd., Suite 309, Lake Worth, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2017-03-01 | C/O GRS Management Associates, Inc, 3900 Woodlake Blvd., Suite 309, Lake Worth, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-16 | WYANT-CORTEZ & CORTEZ | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-16 | 840 US Highway One, Suite 345, North Palm Beach, FL 33408 | - |
REINSTATEMENT | 1997-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-24 |
AMENDED ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State