Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GARDENS OF WOODBERRY HOMEOWNERS ASSOCIATION, INC.

Filing Information
752076 59-2171323 04/17/1980 FL ACTIVE AMENDMENT 08/29/2023 NONE
Principal Address
GRS Community Management
3900 Woodlake Blvd.
Suite 309
Lake Worth, FL 33463

Changed: 10/03/2023
Mailing Address
GRS Community Management
3900 Woodlake Blvd.
Suite 309
Lake Worth, FL 33463

Changed: 10/03/2023
Registered Agent Name & Address SJW LAW GROUP, PLLC
12300 SOUTH SHORE BLVD
SUITE 202
WELLINGTON, FL 33414

Name Changed: 04/12/2023

Address Changed: 08/15/2019
Officer/Director Detail Name & Address

Title President

Sheppard, Scott
GRS Community Management
3900 Woodlake Blvd.
Suite 309
Lake Worth, FL 33463

Title VP

Montez, Nina
GRS Community Management
3900 Woodlake Blvd.
Suite 309
Lake Worth, FL 33463

Title Director

McGlon, Thomas Patrick
GRS Community Management
3900 Woodlake Blvd.
Suite 309
Lake Worth, FL 33463

Title Treasurer

Sanchez, Christian
GRS Community Managment
3900 Woodlake Blvd.
Suite 309
Lake Worth, FL 33463

Title Director

Gronek, Sandra
GRS Community Management
3900 Woodlake Blvd.
Suite 309
Lake Worth, FL 33463

Title Secretary

MERRITT, CRYSTAL
GRS COMMUNITY MANAGEMENT
3900 WOOLAKE BLVD SUITE 309
LAKE WORTH, FL 33463

Title Director

PLANZ, JOEY
GRS COMMUNITY MANAGEMENT
3900 WOOLAKE BLVD SUITE 309
LAKE WORTH, FL 33463

Title Director

Lasalle, Chris
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Title Director

Decario, Ray
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Annual Reports
Report YearFiled Date
2023 04/12/2023
2023 10/03/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
10/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/29/2023 -- Amendment View image in PDF format
05/23/2023 -- Amendment and Name Change View image in PDF format
04/12/2023 -- REINSTATEMENT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
08/15/2019 -- Reg. Agent Change View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
06/30/2011 -- ADDRESS CHANGE View image in PDF format
05/25/2011 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- Reg. Agent Change View image in PDF format
01/31/2011 -- Amendment View image in PDF format
01/31/2011 -- Amendment View image in PDF format
12/15/2010 -- ADDRESS CHANGE View image in PDF format
08/02/2010 -- Amendment View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
11/08/2001 -- Reg. Agent Change View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
03/26/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format