Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEMINOLE COLONY, INC.

Filing Information
715648 93-3446257 12/03/1968 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/15/2016 NONE
Principal Address
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Changed: 04/22/2024
Mailing Address
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Changed: 04/22/2024
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
1 East Broward Blvd
1800
Fort Lauderdale, FL 33301

Name Changed: 08/12/2011

Address Changed: 04/22/2024
Officer/Director Detail Name & Address

Title President

Jones, Brandy
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Title VP

Mitchell, Stanley
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Title Secretary, Treasurer

Nichols, Raquel
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Title Director

Stanley, James
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Title Director

George, Ricky
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Annual Reports
Report YearFiled Date
2023 04/28/2023
2023 09/08/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
09/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
10/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- Amended and Restated Articles View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
08/12/2011 -- Reg. Agent Change View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
09/25/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/07/2002 -- ANNUAL REPORT View image in PDF format
03/07/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
06/14/1996 -- ANNUAL REPORT View image in PDF format
06/28/1995 -- ANNUAL REPORT View image in PDF format