Entity Name: | LAUREL ESTATES 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: | 10 Nov 1994 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jun 2003 (22 years ago) |
Document Number: | N94000005575 |
FEI/EIN Number |
650604708
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 |
---|---|---|
WEINSTOCK LEWIS | Vice President | c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
ROTHBAUM CARL | President | c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
Greener Carol | Secretary | c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
Fink MICHAEL | Director | c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
Goldberg Joe | Director | c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
NOVICK LINDA | Director | c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
BURR ROBERT | Agent | 1665 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401 |
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 NAME CHANGED | 2023-03-29 | BURR, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 1665 PALM BEACH LAKES BLVD., THE FORUM SUITE 101, WEST PALM BEACH, FL 33401 | - |
AMENDMENT | 2003-06-16 | - | - |
AMENDMENT | 2000-03-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State