Search icon

BERRY GROVE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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