Search icon

GROVE ESTATES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GROVE ESTATES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 1983 (42 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 768120
FEI/EIN Number 650180230

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

Mail Address: 175 Fontainebleau Blvd., Suite 2-J3, MIAMI, FL, 33172, US
Address: 10940 S.W. 7 ST., MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA ROBERTO Director 175 Fontainebleau Blvd., MIAMI, FL, 33172
Ramos Delia Treasurer 175 Fontainebleau Blvd., MIAMI, FL, 33172
Guerra Jenny President 175 Fontainebleau Blvd., MIAMI, FL, 33172
Guerra Jenny Director 175 Fontainebleau Blvd., MIAMI, FL, 33172
Gibert Jorge Vice President 175 Fontainebleau Blvd., MIAMI, FL, 33172
Gibert Jorge President 175 Fontainebleau Blvd., MIAMI, FL, 33172
Gibert Jorge Director 175 Fontainebleau Blvd., MIAMI, FL, 33172
QUINTANA ROBERTO Secretary 175 Fontainebleau Blvd., MIAMI, FL, 33172
DIAZ RUBEN Director 175 Fontainebleau Blvd., MIAMI, FL, 33172
LIPPERT WINSTON Director 175 Fontainebleau Blvd., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-23 10940 S.W. 7 ST., MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 175 Fontainebleau Blvd., Suite 2-J3, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2012-08-17 P&M MANAGEMENT SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 10940 S.W. 7 ST., MIAMI, FL 33174 -
REINSTATEMENT 1990-04-20 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-08-17
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State