Entity Name: | GARDEN GROVE OAKS 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: | 08 Jan 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Nov 2002 (22 years ago) |
Document Number: | 761387 |
FEI/EIN Number |
593045898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6038 Grand Oaks Dr SE, Winter Haven, FL, 33884, US |
Mail Address: | 6038 Grand Oaks Dr SE, Winter Haven, FL, 33884, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scott James | Vice President | 6137 GRAND OAKS DR, WINTER HAVEN, FL, 33884 |
Melick William | Director | 6038 Grand Oaks Dr SE, Winter Haven, FL, 33884 |
Rice Ed | Director | 6038 GRAND OAKS DR SE., WINTER HAVEN, FL, 33884 |
Larson Daniel | Treasurer | 6062 SOUTHERN OAKS DR SE, WINTER HAVEN, FL, 33884 |
Kern Don | Director | 6038 GRAND OAKS DR SE., WINTER HAVEN, FL, 33884 |
Laird Jeri | Agent | 6038 Grand Oaks Dr SE, Winter Haven, FL, 33884 |
Simmons William | President | 6038 Grand Oaks Dr SE, Winter Haven, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-03 | 6038 Grand Oaks Dr SE, Winter Haven, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2024-02-03 | 6038 Grand Oaks Dr SE, Winter Haven, FL 33884 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-03 | 6038 Grand Oaks Dr SE, Winter Haven, FL 33884 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-01 | Laird, Jeri | - |
AMENDMENT | 2002-11-22 | - | - |
NAME CHANGE AMENDMENT | 1982-08-03 | GARDEN GROVE OAKS HOMEOWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State