Search icon

NORTH GROVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH GROVE HOMEOWNERS' 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 Feb 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Sep 2007 (18 years ago)
Document Number: N36545
FEI/EIN Number 593001204

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

Address: 4750 NORTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32953, US
Mail Address: PO BOX 540743, MERRITT ISLAND, FL, 32954, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McMillan Nicholas Vice President 280 NORTHGROVE DR, MERRITT ISLAND, FL, 32953
Chance Michael President 295 NORTHGROVE DR, MERRITT ISLAND, FL, 32953
Milon Patrick Treasurer 4765 Murcott Avenue, MERRITT ISLAND, FL, 32953
Basham Gary Vice President 290 Northgrove Drive, Merritt Island, FL, 32953
Bish Claudette Secretary 240 Northgrove Drive, Merritt Island, FL, 32953
TCB PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 4315 Fay Blvd, Cocoa, FL 32959 -
REGISTERED AGENT NAME CHANGED 2017-03-14 TCB Property Management, LLC -
CHANGE OF MAILING ADDRESS 2014-04-08 4750 NORTH TROPICAL TRAIL, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 4750 NORTH TROPICAL TRAIL, MERRITT ISLAND, FL 32953 -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State