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 |
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 | - |
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 | - | - |
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