Entity Name: | GRAND CAY 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: | 03 Jul 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Apr 2016 (9 years ago) |
Document Number: | N95000003160 |
FEI/EIN Number |
650646944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
Address: | C/O RealManage, 300 Avenue of the Champions, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Silich Dianne | Director | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Buhler Donald | Treasurer | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Abruzzo Frank | President | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Borinstein Judith | Vice President | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Hazan Lawrence | Director | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Leen Margaret | Secretary | C/O RealManage, Palm Beach Gardens, FL, 33418 |
FIELDS & BACHOVE, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-14 | C/O RealManage, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2023-09-14 | C/O RealManage, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-14 | FIELDS & BACHOVE, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-14 | 4440 PGA Boulevard, Suite 308, Palm Beach Gardens, FL 33410 | - |
AMENDMENT | 2016-04-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2023-09-14 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-18 |
Amendment | 2016-04-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State