Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MONTAUCK HARBOR HOMEOWNERS ASSOCIATION, INC.

Filing Information
N94000003502 65-0670782 07/18/1994 FL ACTIVE REINSTATEMENT 05/30/1997
Principal Address
C/O GRS Management Associates, Inc
3900 Woodlake Blvd.
Suite 309
Lake Worth, FL 33463

Changed: 03/01/2017
Mailing Address
C/O GRS Management Associates, Inc
3900 Woodlake Blvd.
Suite 309
Lake Worth, FL 33463

Changed: 03/01/2017
Registered Agent Name & Address WYANT-CORTEZ & CORTEZ
840 US Highway One
Suite 345
North Palm Beach, FL 33408

Name Changed: 03/16/2016

Address Changed: 03/16/2016
Officer/Director Detail Name & Address

Title Treasurer

MALOY, GLADYS
C/O GRS Management Associates, Inc
3900 Woodlake Blvd.
Suite 309
Lake Worth, FL 33463

Title Secretary

Diaz, Luisa P
C/O GRS Management Associates, Inc
3900 Woodlake Blvd.
Suite 309
Lake Worth, FL 33463

Title President

Brownson, Jack
C/O GRS Management Associates, Inc
3900 Woodlake Blvd.
Suite 309
Lake Worth, FL 33463

Title Director

WINTERS , CARL
C/O GRS Management Associates, Inc
3900 Woodlake Blvd.
Suite 309
Lake Worth, FL 33463

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 05/01/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
07/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
07/14/2011 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
05/21/2004 -- ANNUAL REPORT View image in PDF format
06/12/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
05/27/1999 -- ANNUAL REPORT View image in PDF format
11/23/1998 -- Reg. Agent Change View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
05/30/1997 -- REINSTATEMENT View image in PDF format