Entity Name: | LIME IN 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: | 04 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2014 (11 years ago) |
Document Number: | N03000010572 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13451 sw 82nd Court, MIAMI, FL, 33156, US |
Mail Address: | 13451 SW 82nd Court, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON RUTH E | Vice President | 13451 SW 82ND COURT, PINECREST, FL, 33156 |
JOHNSON RUTH E | Director | 13451 SW 82ND COURT, PINECREST, FL, 33156 |
JOHNSON RUTH E | Agent | 13451 SW 82ND COURT, PINECREST, FL, 33156 |
Perrin Mike | Dir | 3062 LIME COURT, MIAMI, FL, 33133 |
JOHNSON RUTH E | Secretary | 13451 SW 82ND COURT, PINECREST, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-16 | 13451 sw 82nd Court, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-16 | 13451 sw 82nd Court, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-21 | 13451 SW 82ND COURT, PINECREST, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-21 | JOHNSON, RUTH E | - |
REINSTATEMENT | 2011-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State