Search icon

ASSOCIATION OF THE GROVES HOMEOWNERS, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF THE GROVES HOMEOWNERS, 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: 23 Mar 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 1990 (35 years ago)
Document Number: N31341
FEI/EIN Number 592999145

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

Address: 2422 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: C/O SOUTH ATLANTIC COMMUNITIES, 2422 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWER ALICE Vice President C/O SOUTH ATLANTIC COMMUNITIES, DAYTONA BEACH SHORES, FL, 32118
LEONARDI MICHAEL President C/O SOUTH ATLANTIC COMMUNITIES, DAYTONA BEACH SHORES, FL, 32118
SPRAGUE SUZANNE Secretary C/O SOUTH ATLANTIC COMMUNITIES, DAYTONA BEACH SHORES, FL, 32118
SOUTH ATLANTIC COMMUNITIES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 2422 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 2422 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2018-02-16 2422 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2018-02-16 SOUTH ATLANTIC COMMUNITIES -
AMENDMENT 1990-08-28 - -
AMENDMENT 1990-06-11 - -

Court Cases

Title Case Number Docket Date Status
KAREN MILANO VS ASSOCIATION OF THE GROVES HOMEOWNERS, INC., GARY SAULT, SUE SAULT AND CITY OF PORT ORANGE 5D2018-1060 2018-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-30495-CICI

Parties

Name KAREN MILANO
Role Appellant
Status Active
Representations THOMAS E. CALDWELL, John N. Bogdanoff
Name GARY SAULT
Role Appellee
Status Active
Name SUE SAULT
Role Appellee
Status Active
Name ASSOCIATION OF THE GROVES HOMEOWNERS, INC.
Role Appellee
Status Active
Representations DAVID KOWALKSKI, CRAIG L. BRAMS, SHAWN R. KOBY, Elizabeth K. Russo, GLORIA ANN CARR
Name City of Port Orange
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2019-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KAREN MILANO
Docket Date 2018-12-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of KAREN MILANO
Docket Date 2018-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/21
On Behalf Of KAREN MILANO
Docket Date 2018-12-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 101 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ASSOCIATION OF THE GROVES HOMEOWNERS, INC.
Docket Date 2018-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ASSOCIATION OF THE GROVES HOMEOWNERS, INC.
Docket Date 2018-11-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 12/12
Docket Date 2018-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ASSOCIATION OF THE GROVES HOMEOWNERS, INC.
Docket Date 2018-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/6
On Behalf Of ASSOCIATION OF THE GROVES HOMEOWNERS, INC.
Docket Date 2018-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/21
On Behalf Of ASSOCIATION OF THE GROVES HOMEOWNERS, INC.
Docket Date 2018-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KAREN MILANO
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/28.
Docket Date 2018-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KAREN MILANO
Docket Date 2018-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/7
On Behalf Of KAREN MILANO
Docket Date 2018-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1846 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/6
On Behalf Of KAREN MILANO
Docket Date 2018-06-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ AMENDED
Docket Date 2018-05-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-04-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2018-04-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOHN N. BOGDANOFF 297143
On Behalf Of KAREN MILANO
Docket Date 2018-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAREN MILANO
Docket Date 2018-04-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ELIZABETH K RUSSO 0260657
On Behalf Of ASSOCIATION OF THE GROVES HOMEOWNERS, INC.
Docket Date 2018-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASSOCIATION OF THE GROVES HOMEOWNERS, INC.
Docket Date 2018-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/29/18
On Behalf Of KAREN MILANO
Docket Date 2018-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State