Search icon

LIME GROVES ESTATES SECTION ONE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LIME GROVES ESTATES SECTION ONE PROPERTY OWNERS ASSOCIATION, 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: 27 May 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: 729764
FEI/EIN Number 590944333

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

Address: BLK 3, LOT 17, LIME GROVE ESTATES, KEY LARGO, FL, 33037, US
Mail Address: P O BOX 266, TAVERNIER, FL, 33070, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Greg President 1126 Heron Road, KEY LARGO, FL, 33037
de la Cal Marco Vice President 6653 SW 105th Ave, Miami, FL, 33173
Ciaramella Alexandra Secretary 1024 DOVE ROAD, KEY LARGO, FL, 33037
O'DONNELL KAREN Director 1020 DOVE RD, KEY LARGO, FL, 33037
Santi Peter Director 621 Park Ave, Mahtomedi, MN, 55115
de la Cal Marco Agent 6653 SW 105 AVENUE, MIAMI, FL, 33173
PATTERSON Jill Treasurer P.O.BOX 372289, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-07-31 LIME GROVES ESTATES SECTION ONE PROPERTY OWNERS ASSOCIATION, IN C. -
REGISTERED AGENT NAME CHANGED 2021-03-17 de la Cal, Marco -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 6653 SW 105 AVENUE, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 BLK 3, LOT 17, LIME GROVE ESTATES, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 1991-02-05 BLK 3, LOT 17, LIME GROVE ESTATES, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
Name Change 2023-07-31
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-05
AMENDED ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State