Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GREENBRIAR OF WYCLIFFE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N92000000476 65-0411509 11/25/1992 FL ACTIVE RESTATED ARTICLES 07/15/2015 NONE
Principal Address
c/o GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Changed: 01/31/2024
Mailing Address
c/o GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Changed: 01/31/2024
Registered Agent Name & Address ROSSIN & BURR, ESQ.
1665 Palm Beach Lakes Blvd.
The Forum
#101
West Palm Beach, FL 33401

Name Changed: 03/12/2018

Address Changed: 03/20/2023
Officer/Director Detail Name & Address

Title Secretary

GREENBERG, AUDREY
c/o GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Title President

Kramer, Bob
c/o GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Title VP

Feinstein, Howard
c/o GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Title Director

Ehlin, Peti
c/o GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Title Treasurer

GINSBERG, ROSS
c/o GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 03/20/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
07/15/2015 -- Restated Articles View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
05/23/2014 -- Amendment View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- Reg. Agent Change View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
02/12/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
07/21/2000 -- Amended and Restated Articles View image in PDF format
02/28/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- REINSTATEMENT View image in PDF format
06/28/1995 -- ANNUAL REPORT View image in PDF format