Search icon

GROVE ROYAL HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GROVE ROYAL HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

GROVE ROYAL HOMEOWNERS' ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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 Apr 2012 (13 years ago)
Document Number: N12000004123
FEI/EIN Number 90-0824776

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

Address: 3341 FRANKLIN AVENUE, COCONUT GROVE, FL 33133
Mail Address: 3341 FRANKLIN AVENUE, COCONUT GROVE, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peemoller, Britt Agent 3341 FRANKLIN AVENUE, COCONUT GROVE,, FL 33133
Peemoller, Britt President 3341 FRANKLIN AVENUE, COCONUT GROVE, FL 33133
Morera, Paul Secretary 3353 FRANKLIN AVENUE, COCONUT GROVE, FL 33133
Pfoh, Steve Vice President 3349 Franklin Ave, Miami, FL 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 3341 FRANKLIN AVENUE, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-06-15 3341 FRANKLIN AVENUE, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-06-15 Peemoller, Britt -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 3341 FRANKLIN AVENUE, COCONUT GROVE,, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-14

Date of last update: 22 Feb 2025

Sources: Florida Department of State