Search icon

CANAL GROVES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CANAL GROVES CONDOMINIUM 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: 11 Feb 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2017 (8 years ago)
Document Number: 738085
FEI/EIN Number 591986224

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

Address: 3211 SW 44th Street, Dania Beach, FL, 33312, US
Mail Address: c/o Accountsult, LLC, 3109 Stirling Road, Ft. Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDERO ROBERTO Treasurer 3729 SW 59th AVE, DAVIE, FL, 33314
PELLICCIA LEONARD B Secretary 3211 SW 44th Street, Dania Beach, FL, 33312
BIGHAM ANGELA C President 1601 S OCEAN DRIVE, HOLLYWOOD, FL, 33019
DYE STUART R Director 3211 SW 44th Street, Dania Beach, FL, 33312
HENDRIX JACKIE NII Vice President 3211 SW 44th Street, Dania Beach, FL, 33312
HOLLANDER, GOODE, & LOPEZ PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-17 Hollander, Goode & Lopez, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 314 South Federal Highway, Dania Beach, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3211 SW 44th Street, Dania Beach, FL 33312 -
CHANGE OF MAILING ADDRESS 2020-06-30 3211 SW 44th Street, Dania Beach, FL 33312 -
AMENDMENT 2017-07-28 - -
REINSTATEMENT 1995-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000298649 TERMINATED 1000000263492 BROWARD 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
Amendment 2017-07-28
Reg. Agent Change 2017-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State