Search icon

THE GROVE AT RIVER OAKS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GROVE AT RIVER OAKS 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: 07 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2006 (19 years ago)
Document Number: N05000003606
FEI/EIN Number 202713009

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

Address: 2500 SW 14 Ave, Ft. Lauderdale, FL, 33315, US
Mail Address: 2500 SW 14th Avenue, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moritt Hock & Hamroff LLP Agent 8151 Peters Rd., Plantation, FL, 33324
Zolnoor Sheila President C/O THE GROVE AT RIVER OAKS HOA, Fort Lauderdale, FL, 33315
Snyder Chris Vice President C/O THE GROVE AT RIVER OAKS HOA, FORT LAUDERDALE, FL, 33315
Rosen Benji Secretary c/o THE GROVE AT RIVER OAKS HOA, FORT LAUDERDALE, FL, 33315
Hanson Julanna Treasurer c/o THE GROVE AT RIVER OAKS HOA, FORT LAUDERDALE, FL, 33315
Brooks Cory Asst c/o THE GROVE AT RIVER OAKS HOA, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Moritt Hock & Hamroff LLP -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 8151 Peters Rd., Suite 3100, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-02-06 2500 SW 14 Ave, Ft. Lauderdale, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 2500 SW 14 Ave, Ft. Lauderdale, FL 33315 -
AMENDMENT 2006-03-20 - -
AMENDMENT 2005-06-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State