Entity Name: | THE GROVES AT ORANGE BLOSSOM MASTER 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 Jul 2005 (20 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Jan 2022 (3 years ago) |
Document Number: | N05000006912 |
FEI/EIN Number |
205181864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O FirstService Residential, 10600 Chevrolet Way, Estero, FL, 33928, US |
Mail Address: | C/O FirstService Residential, 10600 Chevrolet Way, Fort Myers, FL, 33966, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUGHGARDEN GREGORY | President | 10481 SIX MILE CYPRESS PKWY, FORT MYERS, FL, 33966 |
KORATICH MATTHEW | Vice President | 10481 Six Mile Cypress Pkwy, Fort Myers, FL, 33966 |
NEGIP DAVID | Secretary | 10481 Six Mile Cypress Pkwy, Fort Myers, FL, 33966 |
Dentons, Cohen, and Grisgby | Agent | 9110 Strada Place, Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | C/O FirstService Residential, 10600 Chevrolet Way, Suite 202, Estero, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | C/O FirstService Residential, 10600 Chevrolet Way, Suite 202, Estero, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-12 | Dentons, Cohen, and Grisgby | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 9110 Strada Place, 6200, Naples, FL 34108 | - |
AMENDED AND RESTATEDARTICLES | 2022-01-27 | - | - |
AMENDMENT AND NAME CHANGE | 2006-01-25 | THE GROVES AT ORANGE BLOSSOM MASTER ASSOCIATION, INC. | - |
AMENDMENT AND NAME CHANGE | 2005-11-18 | ORANGE BLOSSOM PLANTATION MASTER ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-12 |
Amended and Restated Articles | 2022-01-27 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State