Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE COVE AT BRIAR BAY CONDOMINIUM ASSOCIATION, INC.

Filing Information
N02000008179 14-1865872 10/24/2002 FL ACTIVE
Principal Address
c/o GRS MANAGEMENT ASSOCIATES INC
3900 WOODLAKE BLVD
SUITE 309 LAKE
LAKE WORTH, FL 33463

Changed: 04/30/2015
Mailing Address
c/o GRS MANAGEMENT ASSOCIATES INC
3900 WOODLAKE BLVD
SUITE 309 LAKE
LAKE WORTH, FL 33463

Changed: 04/30/2015
Registered Agent Name & Address SJW LAW GROUP, PLLC
12300 SOUTH SHORE BLVD STE 202
WELLINGTON, FL 33414-6202

Name Changed: 03/18/2019

Address Changed: 03/18/2019
Officer/Director Detail Name & Address

Title Treasurer

FERRARO , JOSEPHINE
c/o GRS MANAGEMENT ASSOCIATES INC
3900 WOODLAKE BLVD
SUITE 309 LAKE
LAKE WORTH, FL 33463

Title President

GILLESPIE, SABRINA
c/o GRS MANAGEMENT ASSOCIATES INC
3900 WOODLAKE BLVD
SUITE 309 LAKE
LAKE WORTH, FL 33463

Title Director

WALSH, ANDREW
c/o GRS MANAGEMENT ASSOCIATES INC
3900 WOODLAKE BLVD
SUITE 309 LAKE
LAKE WORTH, FL 33463

Title Secretary

CHRISTENSEN , CHERYL
c/o GRS MANAGEMENT ASSOCIATES INC
3900 WOODLAKE BLVD
SUITE 309 LAKE
LAKE WORTH, FL 33463

Title VP

LIBREA, DONNA
c/o GRS MANAGEMENT ASSOCIATES INC
3900 WOODLAKE BLVD
SUITE 309 LAKE
LAKE WORTH, FL 33463

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 03/24/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
03/26/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- Reg. Agent Change View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
08/12/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
06/18/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
07/03/2007 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- Reg. Agent Resignation View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
06/10/2005 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- Reg. Agent Change View image in PDF format
01/21/2005 -- Reg. Agent Resignation View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
10/24/2002 -- Domestic Non-Profit View image in PDF format