Search icon

GROVE SQUARE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GROVE SQUARE 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: 05 Oct 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 1995 (29 years ago)
Document Number: N22827
FEI/EIN Number 650016544

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

Address: 2801 FLORIDA AVE, MANAGEMENT OFFICE, COCONUT GROVE, FL, 33133, US
Mail Address: 2801 FLORIDA AVE., MANAGEMENT OFFICE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levine Robert Director 2801 FLORIDA AVENUE, COCONUT GROVE, FL, 33133
Wenzel Peter Vice President 2801 FLORIDA AVENUE, COCONUT GROVE, FL, 33133
Lauter Michael President 2801 FLORIDA AVE., COCONUT GROVE, FL, 33133
Duncan James Director 2801 FLORIDA AVE., COCONUT GROVE, FL, 33133
D'Auria Bruce J Treasurer 2801 FLORIDA AVE., COCONUT GROVE, FL, 33133
Fons Adan Director 2801 FLORIDA AVE., COCONUT GROVE, FL, 33133
STRANG TRYSON, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 1200 PONCE DE LEON BLVD, SUITE 1001, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-11-07 STRANG TRYSON, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 2801 FLORIDA AVE, MANAGEMENT OFFICE, SUITE #100, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-03-08 2801 FLORIDA AVE, MANAGEMENT OFFICE, SUITE #100, COCONUT GROVE, FL 33133 -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-07-21
ANNUAL REPORT 2017-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State