Search icon

GRS MANAGEMENT ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GRS MANAGEMENT ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRS MANAGEMENT ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Feb 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Dec 2014 (10 years ago)
Document Number: P99000010619
FEI/EIN Number 650891672

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3900 Woodlake Blvd., Lake Worth, FL, 33463, US
Mail Address: 3900 Woodlake Blvd., Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN MARK J Chief Executive Officer 3900 Woodlake Blvd., Lake Worth, FL, 33463
Gilbert Joseph President 3900 Woodlake Blvd., Lake Worth, FL, 33463
QUINN MARK J Agent 3900 Woodlake Blvd., Lake Worth, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012498 GRS COMMUNITY MANAGEMENT ACTIVE 2020-01-27 2025-12-31 - 3900 WOODLAKE BLVD., STE. 309, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2014-12-17 GRS MANAGEMENT ASSOCIATES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 3900 Woodlake Blvd., Suite 309, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2014-02-26 3900 Woodlake Blvd., Suite 309, Lake Worth, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 3900 Woodlake Blvd., Suite 309, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2006-01-29 QUINN, MARK J -
NAME CHANGE AMENDMENT 2003-11-07 BANYAN PROPERTY MANAGEMENT, INC. -

Court Cases

Title Case Number Docket Date Status
VICTORIA ELKINS, Appellant v. MARBELLA LAKES OWNERS ASSOCIATION, INC., SEACREST SOUTHWEST f/k/a SOUTHWEST PROPERTY MANAGEMENT, and GRS MANAGEMENT ASSOCIATES, INC. d/b/a GRS COMMUNITY MANAGEMENT, Appellees. 6D2024-2440 2024-11-18 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2023-CA-000282

Parties

Name VICTORIA ELKINS
Role Appellant
Status Active
Representations Michael Gulisano
Name MARBELLA LAKES OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Julie Beth Karron, Johanna Rehkamp
Name SEACREST SOUTHWEST
Role Appellee
Status Active
Representations Julie Beth Karron, Johanna Rehkamp
Name Hon. Joseph Gerard Foster
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name GRS MANAGEMENT ASSOCIATES, INC.
Role Appellee
Status Active
Representations Julie Beth Karron, Johanna Rehkamp

Docket Entries

Docket Date 2024-11-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of VICTORIA ELKINS
View View File
Docket Date 2024-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of VICTORIA ELKINS
View View File
Docket Date 2024-11-18
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-31
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARBELLA LAKES OWNERS ASSOCIATION, INC.
Docket Date 2024-12-09
Type Order
Subtype Mediation Order to Counsel
Description Pursuant to this court's order issued November 25, 2024, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, Appellee's forms have not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions. Parties must visit the Court's website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK "SERVE ALL." FAILURE TO ENSURE ALL BOXES FOR E-SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY. If you have any questions regarding the Court's mediation program, contact the mediation coordinator at (863) 940-6041."
View View File
Docket Date 2024-11-25
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3010237110 2020-04-11 0455 PPP 3900 Woodlake Blvd Ste 309, LAKE WORTH, FL, 33463-3010
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1988892
Loan Approval Amount (current) 2018660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33463-3010
Project Congressional District FL-22
Number of Employees 168
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2011874.75
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State