Entity Name: | THE GROVE ON LAKE FRANCIS PROPERTY OWNERS' 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: | 22 Nov 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Dec 2006 (18 years ago) |
Document Number: | N04000011125 |
FEI/EIN Number |
202485774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 JACK CRK DR, LAKE PLACID, FL, 33852 |
Mail Address: | PO BOX 1901, LAKE PLACID, FL, 33862 |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perroni John | President | 3049 Jack Creek Drive, Lake Placid, FL, 33852 |
Smith Raymone | Vice President | 3077 Jack Creek Drive, LAKE PLACID, FL, 33852 |
Seltz Randy | Secretary | PO Box 1496, Boca Raton, FL, 33429 |
Perroni Norma | Treasurer | 3049 Jack Creek Drive, Lake Pacid, FL, 33852 |
Carroll David | Director | 3089 Jack Creek Drive, Lake Placid, FL, 33852 |
Harwell George | Director | 2073 Jack Creek Drive, Lake Placid, FL, 33852 |
Perroni John | Agent | 3049 Jack Creek Drive, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Perroni, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 3049 Jack Creek Drive, LAKE PLACID, FL 33852 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-10 | 2001 JACK CRK DR, LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2007-02-13 | 2001 JACK CRK DR, LAKE PLACID, FL 33852 | - |
AMENDMENT | 2006-12-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-28 |
Reg. Agent Resignation | 2021-12-17 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State