Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MADISON LAKES HOMEOWNERS ASSOCIATION INC.

Filing Information
N95000005245 65-0674866 11/02/1995 FL ACTIVE
Principal Address
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD.
SUITE 309
LAKE WORTH, FL 33463

Changed: 03/01/2024
Mailing Address
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD.
SUITE 309
LAKE WORTH, FL 33463

Changed: 03/01/2024
Registered Agent Name & Address GERSTIN & ASSOCIATES
40 SE 5TH STREET
SUITE 610
BOCA RATON, FL 33432

Name Changed: 09/10/2015

Address Changed: 09/10/2015
Officer/Director Detail Name & Address

Title President

TEMPLE, CHRISTOPHER
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD.
SUITE 309
LAKE WORTH, FL 33463

Title Treasurer, Secretary

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

Title VP

ALBA, KRISTEN
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD.
SUITE 309
LAKE WORTH, FL 33463

Title Director

HOWES, KEVIN
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD.
SUITE 309
LAKE WORTH, FL 33463

Title Director

GERVAIS, MICHAEL
GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD.
SUITE 309
LAKE WORTH, FL 33463

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 02/22/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
11/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
09/10/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
10/07/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
09/23/2008 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
04/17/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
03/03/2002 -- ANNUAL REPORT View image in PDF format
11/01/2001 -- Reg. Agent Change View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
06/14/2000 -- ANNUAL REPORT View image in PDF format
03/14/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
11/02/1995 -- FILINGS PRIOR TO 1995 View image in PDF format