Search icon

C. L. E. HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: C. L. E. 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: 17 Jan 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 May 1995 (30 years ago)
Document Number: N95000000241
FEI/EIN Number 650602900

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

Key Officers & Management

Name Role Address
Padron Alexander President C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
GARRISON MADELAINA Secretary C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
MOLINA FRANCISCO Treasurer C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
GARCIA CONNIE Director C/O GRS COMMUNITY MANAGEMENT, Lake Worth, FL, 33463
Hosein Aadil S Vice President 3900 Woodlake Blvd., Lake Worth, FL, 33463
JOSHUA GERSTIN Agent GERSTIN & ASSOCIATES, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD., 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2021-04-20 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD., 309, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2017-04-19 JOSHUA GERSTIN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 GERSTIN & ASSOCIATES, 40 S.E 5TH ST, STE 610, BOCA RATON, FL 33432 -
NAME CHANGE AMENDMENT 1995-05-01 C. L. E. HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State