Search icon

GROVES VILLAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GROVES VILLAS HOMEOWNERS 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: 07 Aug 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: 730397
FEI/EIN Number 591958668

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

Address: c/o Barcelo Group LLC, 15800 Pines Blvd, Pembroke Pines, FL, 33027, US
Mail Address: c/o Barcelo Group LLC, 15800 Pines Blvd, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ARMANDO Vice President c/o Barcelo Grpoup LLC, Pembroke Pines, FL, 33027
ALVAREZ JOSE President c/o Barcelo Group LLC, Pembroke Pines, FL, 33027
ESTUPINAN ARTURO Director c/o Barcelo Group LLC, Pembroke Pines, FL, 33027
Duarte Jorge Secretary 15800 Pines Blvd, Pembroke Pines, FL, 33027
JOSE ALVAREZ CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 c/o Barcelo Group LLC, 15800 Pines Blvd, Suite 3062, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 15800 Pines Blvd, Suite 3062, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2024-04-28 JOSE ALVAREZ -
CHANGE OF MAILING ADDRESS 2024-04-28 c/o Barcelo Group LLC, 15800 Pines Blvd, Suite 3062, Pembroke Pines, FL 33027 -
REINSTATEMENT 2018-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1987-06-30 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
NAME CHANGE AMENDMENT 1979-08-17 GROVES VILLAS HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-03-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State