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 |
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 |
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 | - | - |
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