Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLA FLORA AT BOCA POINTE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N03554 59-2739558 06/08/1984 FL ACTIVE REINSTATEMENT 09/30/1994
Principal Address
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD.
SUITE 309
LAKE WORTH, FL 33463

Changed: 04/29/2024
Mailing Address
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD.
SUITE 309
LAKE WORTH, FL 33463

Changed: 04/29/2024
Registered Agent Name & Address BACKER, KEITH
POLIAKOFF BACKER
400 S DIXIE HWY
SUITE 420
BOCA RATON, FL 33432

Name Changed: 04/29/2024

Address Changed: 04/29/2024
Officer/Director Detail Name & Address

Title Director

RAYMOND, STEVEN
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD.
SUITE 309
LAKE WORTH, FL 33463

Title Director

MOTYKA, BONNIE
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD.
SUITE 309
LAKE WORTH, FL 33463

Title VP

WASSERMAN, AMANDA
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD.
SUITE 309
LAKE WORTH, FL 33463

Title Secretary

ANGERAME, TONI ANN
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD.
SUITE 309
LAKE WORTH, FL 33463

Title President

LOCAY, MEGAN
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD.
SUITE 309
LAKE WORTH, FL 33463

Title Treasurer

SANTOS, CESAR
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD.
SUITE 309
LAKE WORTH, FL 33463

Title Director

LOFFE, EDWARD
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD.
SUITE 309
LAKE WORTH, FL 33463

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 04/13/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
07/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
06/07/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- 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
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format