Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WELLINGTON DOWNS HOMEOWNERS ASSOCIATION, INC.

Filing Information
N32883 65-0226218 06/20/1989 FL ACTIVE REINSTATEMENT 05/20/1996
Principal Address
3900 Woodlake Blvd
Suite 309
Lake Worth, FL 33463

Changed: 01/28/2020
Mailing Address
c/o GRS MANAGEMENT ASSOC INC
3900 WOODLAKE BLVD SUITE 309
LAKE WORTH, FL 33463

Changed: 06/12/2019
Registered Agent Name & Address KONYK & LEMME PLLC
140 INTRACOASTAL POINTE DRIVE
SUITE 310
JUPITER, FL 33477

Name Changed: 04/04/2022

Address Changed: 04/04/2022
Officer/Director Detail Name & Address

Title Treasurer

PALUMBO, DUANE
c/o GRS MANAGEMENT ASSOC INC
3900 WOODLAKE BLVD SUITE 309
LAKE WORTH, FL 33463

Title Secretary

VALASQUEZ, MIRTA
c/o GRS MANAGEMENT ASSOC INC
3900 WOODLAKE BLVD SUITE 309
LAKE WORTH, FL 33463

Title President

FRAIR, K VINCENT
c/o GRS MANAGEMENT ASSOC INC
3900 WOODLAKE BLVD SUITE 309
LAKE WORTH, FL 33463

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/24/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
06/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
01/02/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/10/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
10/11/2008 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
08/09/2004 -- Reg. Agent Change View image in PDF format
06/18/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
07/26/1999 -- ANNUAL REPORT View image in PDF format
05/28/1998 -- ANNUAL REPORT View image in PDF format
10/03/1997 -- ADDRESS CHANGE View image in PDF format
09/11/1997 -- ANNUAL REPORT View image in PDF format