Search icon

FUSION AT THE GROVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FUSION AT THE GROVE 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: 20 Aug 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2023 (2 years ago)
Document Number: N19000008765
FEI/EIN Number 84-4905335

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

Address: 2671 SW 29TH AVENUE, UNIT B, MIAMI, FL, 33133, US
Mail Address: 2671 SW 29TH AVENUE, UNIT B, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSI-MACCHI DIANA Secretary 260 ANDALUSIA AVENUE, CORAL GABLES, FL, 33134
ROSSI-MACCHI DIANA Treasurer 260 ANDALUSIA AVENUE, CORAL GABLES, FL, 33134
ROSSI-MACCHI DIANA Director 260 ANDALUSIA AVENUE, CORAL GABLES, FL, 33134
MARCO ANTONIO DI PALMA Director 2671 SW 29TH AVENUE, UNIT A, MIAMI, FL, 33133
MARCO ANTONIO DI PALMA Treasurer 2671 SW 29TH AVENUE, UNIT A, MIAMI, FL, 33133
MARCO ANTONIO DI PALMA President 2671 SW 29TH AVENUE, UNIT A, MIAMI, FL, 33133
MARCO ANTONIO DI PALMA Agent 2671 SW 29TH AVENUE, UNIT B, MIAMI, FL, 33133
RUBEN DIAZ, INC. Secretary -
RUBEN DIAZ, INC. Director -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 2671 SW 29TH AVENUE, UNIT B, MIAMI, FL 33133 -
AMENDMENT 2023-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 2671 SW 29TH AVENUE, UNIT B, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2023-08-02 MARCO ANTONIO DI PALMA -
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 2671 SW 29TH AVENUE, UNIT B, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-03-07
Amendment 2023-08-02
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-20
Domestic Non-Profit 2019-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State