Search icon

MISSION PLACE AT THE GROVE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MISSION PLACE AT THE GROVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Sep 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: N04000009309
FEI/EIN Number 202403043
Address: 3112 BIRD AVENUE, COCONUT GROVE, FL, 33133, US
Mail Address: c/o CPM Corporation, 1801 Coral Way, Ste. 305, MIAMI, FL, 33145, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CPM Corporation Agent c/o CPM Corporation, MIAMI, FL, 33145

President

Name Role Address
Brindle Ted President c/o CPM, Miami, FL, 33145

Treasurer

Name Role Address
Mila Pablo Treasurer C/O CERTIFIED PROPERTY MGT., CORP., MIAMI, FL, 33145

Secretary

Name Role Address
SCHEFFLER JORDAN Secretary c/o CERTIFIED PROPERTY MGMT, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-07-05 c/o CPM Corporation, 1801 Coral Way, 305, MIAMI, FL 33145 No data
REGISTERED AGENT NAME CHANGED 2017-07-05 CPM Corporation No data
CHANGE OF MAILING ADDRESS 2017-07-05 3112 BIRD AVENUE, COCONUT GROVE, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 3112 BIRD AVENUE, COCONUT GROVE, FL 33133 No data
AMENDMENT 2016-03-14 No data No data
AMENDMENT 2015-02-05 No data No data
AMENDMENT 2014-07-02 No data No data
AMENDMENT 2014-02-11 No data No data
AMENDMENT 2013-10-07 No data No data
REINSTATEMENT 2013-01-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-24
Amendment 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State