Entity Name: | THE GARDEN HOMES AT GROVE ISLE 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: | 26 Feb 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Oct 2017 (8 years ago) |
Document Number: | N25057 |
FEI/EIN Number |
650099549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 835 20TH PLACE, C/O ELLIOTT MERRILL COMMUNITY MANAGEMENT, VERO BEACH, FL, 32960, US |
Mail Address: | C/O ELLIOTT MERRILL COMMUNITY MANAGEMENT, 835 20TH PLACE, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALDER MARLENE | Secretary | 102 GROVE ISLE PLACE, VERO BEACH, FL, 32962 |
IMAN DALE | President | 652 LAKE ORCHID CIRCLE, VERO BEACH, FL, 32962 |
KRUZA PATRICIA | Treasurer | 100 GROVE ISLE PLACE, VERO BEACH, FL, 32962 |
BECK MERRILYN | Director | 350 N GROVE ISLE CIR, VERO BEACH, FL, 32962 |
LUCA CHRISTINE | Director | 330 N GROVE ISLE CIR, VERO BEACH, FL, 32962 |
ELLIOTT MERRILL COMMUNITY MANAGEMENT | Agent | 835 20th Place, Vero Beach, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-20 | ELLIOTT MERRILL COMMUNITY MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 835 20th Place, Vero Beach, FL 32960 | - |
AMENDMENT | 2017-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-13 | 835 20TH PLACE, C/O ELLIOTT MERRILL COMMUNITY MANAGEMENT, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2017-06-09 | 835 20TH PLACE, C/O ELLIOTT MERRILL COMMUNITY MANAGEMENT, VERO BEACH, FL 32960 | - |
AMENDMENT | 2016-04-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-02 |
Amendment | 2017-10-12 |
ANNUAL REPORT | 2017-03-15 |
Amendment | 2016-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State