Search icon

ORANGE GROVE PARK CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE GROVE PARK CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: 722669
FEI/EIN Number 591381630

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 60 TEMPLE COURT, LEHIGH ACRES, FL, 33936, US
Mail Address: 60 TEMPLE COURT, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Julio Vice President 1 Tangerine Ct, Lehigh Acres, FL, 33936
Calvani Susan Secretary 22 Temple Ct, Lehigh Acres, FL, 33936
Smith James Treasurer 1020 Cantor Ave, Lehigh Acres, FL, 33972
Martell Mark Director 52 Tangelo Ct, lehigh Acres, FL, 33936
McEwan Geraldine President 25 Temple Ct, Lehigh Acres, FL, 33936
McEwan Geraldine Agent 60 TEMPLE COURT, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-16 RODRIGUEZ, JULIO -
REGISTERED AGENT ADDRESS CHANGED 2024-12-16 60 TEMPLE COURT, LEHIGH ACRES, FL 33936 -
AMENDMENT 2022-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 60 TEMPLE COURT, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2012-03-21 60 TEMPLE COURT, LEHIGH ACRES, FL 33936 -
AMENDED AND RESTATEDARTICLES 1990-01-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-07-11
Reg. Agent Change 2023-03-15
Amendment 2022-07-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State