Entity Name: | THE GROVES BY LENNAR 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: | 12 Jan 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Mar 2017 (8 years ago) |
Document Number: | N17000000427 |
FEI/EIN Number |
82-0799782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Carolina Management Services, Inc., 6778 Lantana Road, Lake Worth, FL, 33467, US |
Mail Address: | C/O Carolina Management Services, Inc., P. O. Box 740425, Boynton Beach, FL, 33474, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Lilliam | Secretary | PO BOX 740425, BOYNTON BEACH, FL, 33474 |
Cruz Erik | Treasurer | PO BOX 740425, BOYNTON BEACH, FL, 33474 |
Phillips Daniel R | President | PO BOX 740425, BOYNTON BEACH, FL, 33474 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | C/O Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | C/O Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-18 | Konyk & Lemme, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-18 | 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 | - |
AMENDMENT | 2017-03-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-28 |
AMENDED ANNUAL REPORT | 2019-10-29 |
AMENDED ANNUAL REPORT | 2019-06-27 |
AMENDED ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2019-02-01 |
AMENDED ANNUAL REPORT | 2018-05-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State