Search icon

GROVE WEST CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GROVE WEST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2021 (4 years ago)
Document Number: N05000009983
FEI/EIN Number NOT APPLICABLE
Address: 3366 SW 28 TERR, MIAMI, FL, 33133, US
Mail Address: 3366 SW 28 TERR, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Jackson Jason D Agent 3366 SW 28th Terrace, Miami, FL, 33133

Treasurer

Name Role Address
Jackson Jason Treasurer 3366 SW 28 TERR, MIAMI, FL, 33133

Secretary

Name Role Address
Gintert Brooke Secretary 3366 SW 28 TERR, MIAMI, FL, 33133

President

Name Role Address
Jackson Jason President 3366 SW 28 TERR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 3366 SW 28 TERR, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2021-03-09 3366 SW 28 TERR, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2021-03-09 Jackson, Jason D No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 3366 SW 28th Terrace, Miami, FL 33133 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000480009 ACTIVE 1000000225080 DADE 2011-07-12 2031-08-03 $ 715.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-02-13
REINSTATEMENT 2021-03-09
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-12
Domestic Non-Profit 2005-09-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State