Search icon

COURTYARDS OF THE GROVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COURTYARDS OF THE GROVE 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: 23 Oct 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: 749445
FEI/EIN Number 591989910

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

Address: 3242 Mary Street, Association Office, MIAMI, FL, 33133, US
Mail Address: 3242 Mary Street, Association Office, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flor Vincent President 3242 Mary Street, MIAMI, FL, 33133
Flor Vincent Director 3242 Mary Street, MIAMI, FL, 33133
BERRY STEVE Director 3242 Mary Street, MIAMI, FL, 33133
Chaidez Marcus Treasurer 3242 Mary Street, MIAMI, FL, 33133
Ashenbrenner Mary E Vice President 3242 Mary Street, MIAMI, FL, 33133
BABOUN NICOLE SECRETA Secretary 3242 Mary Street, MIAMI, FL, 33133
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-21 3242 Mary Street, Association Office, 2nd floor South Building, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 3242 Mary Street, Association Office, 2nd floor South Building, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2011-06-10 SKRLD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 201 ALHAMBRA CIRCLE STE 1102, CORAL GABLES, FL 33134 -
REINSTATEMENT 2011-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1985-05-08 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001153395 LAPSED 1000000460986 MIAMI-DADE 2013-06-21 2023-06-26 $ 981.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000557508 ACTIVE 1000000250598 DADE 2012-02-13 2026-09-09 $ 284.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000465448 TERMINATED 1000000222190 DADE 2011-07-12 2021-08-03 $ 1,262.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
ALAIN BONIFAY, et al., VS COURTYARDS OF THE GROVE CONDOMINIUM ASSOCIATION, INC., 3D2017-0309 2017-02-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-38566

Parties

Name ALAIN BONIFAY
Role Appellant
Status Active
Representations David Avellar Neblett, John A. Wynn
Name COURTYARDS OF THE GROVE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Maryvel De Castro Valdes, RICHARD M. GOMEZ, SALVADOR A. JURADO, JR.
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALAIN BONIFAY
Docket Date 2017-04-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES
Docket Date 2017-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 7/18/17
Docket Date 2017-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALAIN BONIFAY
Docket Date 2017-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 3, 2017.
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALAIN BONIFAY
Docket Date 2017-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a new appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State