Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE SHORES AT BOCA RATON HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N94000001191 65-0536881 03/08/1994 FL ACTIVE
Principal Address
The Shores at Boca Raton HOA c/o GRS Management
3900 Woodlake Blvd. Suite 309
Lake Worth, FL 33498

Changed: 03/10/2016
Mailing Address
The Shores at Boca Raton HOA c/o GRS Management
3900 Woodlake Blvd. Suite 309
Lake Worth, FL 33498

Changed: 04/08/2024
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD
SUITE 2199
BOCA RATON, FL 33431

Name Changed: 07/25/2022

Address Changed: 07/25/2022
Officer/Director Detail Name & Address

Title President

MACCONNELL, KRISTEN
C/O GRS COMMUNITY MANAGEMENT
3900 Woodlake Blvd. Ste. 309
Lake Worth, FL 33463

Title VP

Marques, David
c/o GRS COMMUNITY MANAGEMENT
3900 Woodlake Blvd. Ste.309
Lake Worth, FL 33463

Title Secretary

CHOLMONDELEY, GREG
c/o GRS COMMUNITY MANAGEMENT
3900 Woodlake Blvd. Ste. 309
Lake Worth, FL 33463

Title Treasurer

BARENBOIM, SHANA
c/o GRS COMMUNITY MANAGEMENT
3900 Woodlake Blvd. Ste.309
Lake Worth, FL 33463

Title Director

RODRIGUEZ, ERNESTO
c/o GRS COMMUNITY MANAGEMENT
3900 Woodlake Blvd. Ste. 309
Lake Worth, FL 33463

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/24/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
07/25/2022 -- Reg. Agent Change View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
06/05/2020 -- ANNUAL REPORT View image in PDF format
09/10/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
02/13/2009 -- ANNUAL REPORT View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
06/05/2003 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
01/28/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
12/12/2000 -- ANNUAL REPORT View image in PDF format
09/29/2000 -- Reg. Agent Resignation View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
02/22/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format