Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GRAMERCY AT POINCIANA CONDOMINIUM ASSOCIATION, INC.

Filing Information
769166 59-2516722 06/30/1983 FL ACTIVE AMENDMENT 11/12/2010 NONE
Principal Address
C/O STOLOFF & MANOFF, P.A.
1818 S. AUSTRALIAN AVENUE
SUITE 400
WEST PALM BEACH, FL 33409

Changed: 04/30/2019
Mailing Address
c/o Phoenix Management Services
6131B Lake Worth Rd.
GREENACRES, FL 33463

Changed: 04/05/2024
Registered Agent Name & Address STOLOFF & MANOFF, P.A.
1818 S. AUSTRALIAN AVENUE
SUITE 400
WEST PALM BEACH, FL 33409

Name Changed: 04/30/2019

Address Changed: 04/19/2018
Officer/Director Detail Name & Address

Title President

LABBE, PAUL
c/o Phoenix Management Services
6131B Lake Worth Rd.
GREENACRES, FL 33463

Title Director

PALACIO, JEANETTE
c/o Phoenix Management Services
6131B Lake Worth Rd.
GREENACRES, FL 33463

Title Treasurer

BOLDOC, NORMAN
c/o Phoenix Management Services
6131B Lake Worth Rd.
GREENACRES, FL 33463

Title VP

PAZIMO, EDUARDO
c/o Phoenix Management Services
6131B Lake Worth Rd.
GREENACRES, FL 33463

Title Secretary

JAKOB, SILVANA
c/o Phoenix Management Services
6131B Lake Worth Rd.
GREENACRES, FL 33463

Title Director

PENA, DELIA
c/o Phoenix Management Services
6131B Lake Worth Rd.
GREENACRES, FL 33463

Title Director

ROSEN, RICHARD
c/o Phoenix Management Services
6131B Lake Worth Rd.
GREENACRES, FL 33463

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 02/28/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
06/19/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- Reg. Agent Change View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
11/12/2010 -- Amendment View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/25/2001 -- ANNUAL REPORT View image in PDF format
02/17/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format