Search icon

GROVE ISLE AT VERO BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GROVE ISLE AT VERO BEACH CONDOMINIUM 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: 26 Nov 1985 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Apr 2016 (9 years ago)
Document Number: N12294
FEI/EIN Number 592620320

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

Address: 680 LAKE ORCHID CIR, VERO BEACH, FL, 32962, US
Mail Address: 680 LAKE ORCHID DR, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARLIA ELAINE President 500 GROVE ISLE CIRCLE #204, VERO BEACH, FL, 32962
SENESI ALFRED Secretary 237 NO. GROVE ISLE CIRCLE, VERO BEACH, FL, 32962
BOISVERT DON Treasurer 381 NO. GROVE ISLE CIRCLE, VERO BEACH, FL, 32962
REED ROBERT 2ND 304 GROVE ISLE CIRCLE, VERO BEACH, FL, 32962
STEVENSON LINDA Vice President 315 NO. GROVE CIRCLE, VERO BEACH, FL, 32962
Ross Deborah LEsq. Agent 819 SW Federal Highway, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 819 SW Federal Highway, Suite 302, Stuart, FL 34994 -
AMENDED AND RESTATEDARTICLES 2016-04-12 - -
REGISTERED AGENT NAME CHANGED 2014-11-21 Ross, Deborah L, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 680 LAKE ORCHID CIR, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2009-03-27 680 LAKE ORCHID CIR, VERO BEACH, FL 32962 -

Court Cases

Title Case Number Docket Date Status
UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY a/s/o DOLORES SENKO, Appellant(s) v. GROVE ISLE AT VERO BEACH CONDOMINIUM ASSOCIATION, INC., Appellee(s). 4D2023-0021 2023-01-04 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, Indian River County
312022CC001585

Parties

Name Universal Property & Casualty Insurance Corporation
Role Appellant
Status Active
Representations Alyson Nicole Holob, Nancy W. Gregoire Stamper, Diana Elizabeth Rodriguez
Name Dolores M. Senko
Role Appellant
Status Active
Name GROVE ISLE AT VERO BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Shaun Robert Koby, Edward Taylor George, Forrest Lee Andrews, Debbie Maken
Name Hon. Robyn E. Stone
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's July 11, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief on or before August 14, 2023. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-07-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 3, 2023, at 10:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2023-05-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2023-01-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-11-25
Type Supreme Court
Subtype Record Sent to Supreme Court
Description SC2024-0764 Record Sent to Supreme Court
Docket Date 2024-11-22
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-0794 Supreme Court Order- The Court accepts jurisdiction of this case.
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Grove Isle at Vero Beach Condominium Association, Inc.
Docket Date 2024-05-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description SC2024-0764 Acknowledged Receipt from Supreme Court
Docket Date 2024-05-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Grove Isle at Vero Beach Condominium Association, Inc.
Docket Date 2024-05-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Grove Isle at Vero Beach Condominium Association, Inc.
Docket Date 2024-05-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-22
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-03-15
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion to Clarify Points of Law, etc.
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2024-03-07
Type Misc. Events
Subtype Corrected Opinion
Description Corrected Opinion
Docket Date 2024-03-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion to Clarify Points of Law or Certify Another Opinion Expressly and Directly Conflicts
Docket Date 2024-02-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-10-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2023-08-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2023-05-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2023-03-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 05/12/2023
Docket Date 2023-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2023-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 610 PAGES (PAGES 1-608)
Docket Date 2023-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2023-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2023-06-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S NOTICE OF CONSTITUTIONAL CHALLENGE
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2023-06-12
Type Notice
Subtype Notice
Description Notice ~ OF CONSTITUTIONAL CHALLENGE
On Behalf Of Grove Isle at Vero Beach Condominium Association, Inc.
Docket Date 2023-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Grove Isle at Vero Beach Condominium Association, Inc.
Docket Date 2023-06-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Grove Isle at Vero Beach Condominium Association, Inc.

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-03
Amended and Restated Articles 2016-04-12
ANNUAL REPORT 2016-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State