Search icon

THE GROVE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GROVE COMMUNITY 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: 24 Sep 1982 (43 years ago)
Document Number: 764875
FEI/EIN Number 592224538

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

Address: 5890 S.US 1, FT. FIERCE, FL, 34982
Mail Address: 5890 S.US 1, FT. FIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Ray President 5890 S.US 1, FT. FIERCE, FL, 34982
Coy James Vice President 5890 S.US 1, FT. FIERCE, FL, 34982
Olson Bruce S/T Secretary 5890 S.US 1, FT. FIERCE, FL, 34982
Olson Bruce S/T Treasurer 5890 S.US 1, FT. FIERCE, FL, 34982
Perry Richard Director 5890 S.US 1, FT. FIERCE, FL, 34982
Roschi Nora Director 5890 S.US 1, FT. FIERCE, FL, 34982
CORNETT JANE Agent Becker & Poliakoff, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 Becker & Poliakoff, 759 SW Federal Highway, Suite 213, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2010-01-06 5890 S.US 1, FT. FIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 5890 S.US 1, FT. FIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2007-05-03 CORNETT, JANE -

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State