Entity Name: | COVENTRY IN THE GROVE HOMEOWNERS' 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: | 06 Aug 1984 (41 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Mar 2004 (21 years ago) |
Document Number: | N04565 |
FEI/EIN Number |
592284034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 SE 5TH STREET #200, BOCA RATON, FL, 33432, US |
Mail Address: | 21 SE 5TH STREET #200, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUDELMAN ARTHUR | Treasurer | 21 SE 5TH STREET #200, BOCA RATON, FL, 33432 |
LEVINE STEVE | President | 21 SE 5TH STREET #200, BOCA RATON, FL, 33432 |
WERNER SHERRY | Secretary | 21 SE 5TH STREET #200, BOCA RATON, FL, 33432 |
GRAJWER LUIZ | Director | 21 SE 5TH STREET #200, BOCA RATON, FL, 33432 |
GREENSPAN GARY | Vice President | 21 SE 5TH STREET #200, BOCA RATON, FL, 33432 |
MAHOGANY SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-01 | MAHOGANY SERVICES INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-18 | 21 SE 5TH STREET #200, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 21 SE 5TH STREET #200, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 21 SE 5TH STREET #200, BOCA RATON, FL 33432 | - |
CANCEL ADM DISS/REV | 2004-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State