Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MILL RUN HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N33403 65-0164871 07/27/1989 FL ACTIVE
Principal Address
GRANT PROPERTY MANAGEMENT
851 Broken Sound Parkway NW
Suite 102
BOCA RATON, FL 33487

Changed: 02/07/2024
Mailing Address
GRANT PROPERTY MANAGEMENT
851 Broken Sound Parkway NW
Suite 102
BOCA RATON, FL 33487

Changed: 02/07/2024
Registered Agent Name & Address Brough, Chadrow & Levine, P.A.
2149 NORTH COMMERCE PKWY.
WESTON, FL 33326

Name Changed: 02/10/2015

Address Changed: 05/17/2016
Officer/Director Detail Name & Address

Title PRESIDENT

GREEN, DAVID
851 Broken Sound Parkway NW
Suite 102
Boca Raton, FL 33487

Title VP

ADKIN, HOWARD
851 Broken Sound Parkway NW
Suite 102
Boca Raton, FL 33487

Title SECRETARY

MYERS, WILHELMINA
851 Broken Sound Parkway NW
Suite 102
Boca Raton, FL 33487

Title TREASURER

MIZRACHI, MICHAEL
851 Broken Sound Parkway NW
Suite 102
Boca Raton, FL 33487

Title DIRECTOR

DEGRUCCIO, GEORGE
851 Broken Sound Parkway NW
Suite 102
Boca Raton, FL 33487

Title DIRECTOR

MINTZ, GREGORY
851 Broken Sound Parkway NW
Suite 102
Boca Raton, FL 33487

Title DIRECTOR

PAZ, JENNIFER
851 Broken Sound Parkway NW
Suite 102
Boca Raton, FL 33487

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 02/07/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
07/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
02/10/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- Reg. Agent Change View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
03/14/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
08/12/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format