Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PHEASANT RUN HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N31769 65-0239441 04/18/1989 FL ACTIVE REINSTATEMENT 04/29/1997
Principal Address
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
SUITE 309
LAKE WORTH, FL 33463

Changed: 04/26/2023
Mailing Address
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
SUITE 309
LAKE WORTH, FL 33463

Changed: 04/26/2023
Registered Agent Name & Address WYANT-CORTEZ & CORTEZ, P.A
840 US HIGHWAY ONE
SUITE 345
NORTH PALM BEACH, FL 33408

Name Changed: 04/01/2015

Address Changed: 03/07/2014
Officer/Director Detail Name & Address

Title President

BORG, JEANETTE
C/O GRS MGMT ASSOCIATES INC
3900 WOODLAKE BLVD
SUITE 309
LAKE WORTH, FL 33463

Title SECRETARY/TREASURER

COMINIO, CATHERINE
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
SUITE 309
LAKE WORTH, FL 33463

Title VP

WEST, KIMBERLY
C/O GRS COMMUNITY MANANGEMENT
3900 WOODLAKE BLVD
SUITE 309
LAKE WORTH, FL 33463

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 04/26/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
04/06/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- 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
03/10/2010 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
01/04/2002 -- Reg. Agent Change View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
12/21/2000 -- Reg. Agent Change View image in PDF format
07/12/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- REINSTATEMENT View image in PDF format