Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SIERRA DEL MAR PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
745593 59-2079869 01/16/1979 FL ACTIVE REINSTATEMENT 09/28/2010
Principal Address
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD SUITE 309
LAKE WORTH, FL 33463

Changed: 03/13/2023
Mailing Address
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD SUITE 309
LAKE WORTH, FL 33463

Changed: 03/13/2023
Registered Agent Name & Address MILBERG KLEIN, P.L.
1300 N Federal Highway
SUITE 205
BOCA RATON, FL 33432

Name Changed: 01/27/2021

Address Changed: 05/31/2023
Officer/Director Detail Name & Address

Title President

ZAKHARIA, DEANNA
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD SUITE 309
LAKE WORTH, FL 33463

Title Secretary

WEINSTEIN, RIC
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD SUITE 309
LAKE WORTH, FL 33463

Title Director

Lessa, Gus
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD SUITE 309
LAKE WORTH, FL 33463

Title DIRECTOR

GOLDBARD, LILIA
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD SUITE 309
LAKE WORTH, FL 33463

Title Director

AUERBACH, READ
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD SUITE 309
LAKE WORTH, FL 33463

Title Treasurer

Braun, Stuart
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD SUITE 309
LAKE WORTH, FL 33463

Annual Reports
Report YearFiled Date
2023 03/13/2023
2023 05/31/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
05/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
05/23/2016 -- Reg. Agent Change View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
10/22/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- Reg. Agent Change View image in PDF format
09/28/2010 -- REINSTATEMENT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
12/07/2001 -- Reg. Agent Change View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format