Search icon

COUNTRY GROVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY 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: 20 Aug 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2011 (14 years ago)
Document Number: N04762
FEI/EIN Number 592641312

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

Address: 4442 COUNTRY GROVE BLVD, WEST PALM BEACH, FL, 33406, US
Mail Address: 4442 COUNTRY GROVE BLVD, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMBIE CORY President 4442 COUNTRY COVE BLVD., WEST PALM BEACH, FL, 33406
aguilar cassandra Treasurer 4442 COUNTRY COVE BLVD., WEST PALM BEACH, FL, 33406
andruss giselda Secretary 122 Park Rd. N, Royal Palm Beach, FL, 33411
ROSSIN & BURR, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 1665 Palm Beach Lakes Blvd., 101, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2017-04-03 ROSSIN & BURR, PLLC -
REINSTATEMENT 2011-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-06 4442 COUNTRY GROVE BLVD, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2006-02-06 4442 COUNTRY GROVE BLVD, WEST PALM BEACH, FL 33406 -
REINSTATEMENT 2004-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-02
Reg. Agent Change 2017-04-03
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State