Search icon

GROVE COURTVIEW CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GROVE COURTVIEW 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: 14 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2017 (8 years ago)
Document Number: N01000001794
FEI/EIN Number NOT APPLICABLE

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

Address: 3288 Gifford Lane, Miami, FL, 33133, US
Mail Address: 3288 Gifford Lane, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLATZER BENJAMIN President 3288 Gifford Lane, Miami, FL, 33133
HERALD EDWARD Director 3280 GIFFORD LANE, MIAMI, FL, 33133
Glatzer Marissa Director 3288 Gifford Lane, Miami, FL, 33133
HERALD EDWARD Treasurer 3280 GIFFORD LANE, MIAMI, FL, 33133
GLATZER BENJAMIN Director 3288 Gifford Lane, Miami, FL, 33133
Glatzer Marissa Treasurer 3288 Gifford Lane, Miami, FL, 33133
HERALD EDWARD Agent 3280 GIFFORD LANE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-01 3288 Gifford Lane, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 3288 Gifford Lane, Miami, FL 33133 -
REINSTATEMENT 2017-10-08 - -
REGISTERED AGENT NAME CHANGED 2017-10-08 HERALD, EDWARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 3280 GIFFORD LANE, MIAMI, FL 33133 -
REINSTATEMENT 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-10-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State