Search icon

MONTAUCK HARBOR HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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