Entity Name: | BERRY GROVE PROPERTY OWNERS 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: | 20 Oct 2017 (7 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 Jun 2019 (6 years ago) |
Document Number: | N17000010624 |
FEI/EIN Number |
83-2681252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Coastal Property Management, 10 SE Central Parkway, STUART, FL, 34994, US |
Mail Address: | c/o Coastal Property Management, 10 SE Central Parkway, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Regan William | Secretary | c/o Coastal Property Management, STUART, FL, 34994 |
Schmidt Mary | Treasurer | c/o Coastal Property Management, STUART, FL, 34994 |
Boykin Scott | Vice President | c/o Coastal Property Management, STUART, FL, 34994 |
Dubois Daniel | President | c/o Coastal Property Management, Stuart, FL, 34994 |
Williams Casey | Director | c/o Coastal Property Management, Stuart, FL, 34994 |
ROSS DEBORAH | Agent | ROSS EARLE BONAN ENSOR & CARIGAN, P.A., STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | ROSS EARLE BONAN ENSOR & CARIGAN, P.A., 819 SW FEDERAL HIGHWAY, SUITE 302, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-22 | ROSS, DEBORAH | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, STUART, FL 34994 | - |
AMENDED AND RESTATEDARTICLES | 2019-06-14 | - | - |
REINSTATEMENT | 2018-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-21 |
AMENDED ANNUAL REPORT | 2022-07-22 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-28 |
Amended and Restated Articles | 2019-06-14 |
ANNUAL REPORT | 2019-02-18 |
REINSTATEMENT | 2018-11-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State