Search icon

CHRISTOPHER GROVES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER GROVES 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: 12 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2020 (5 years ago)
Document Number: N37030
FEI/EIN Number 650320560

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

Address: 8496 SW 94 street, MIAMI, FL, 33156, US
Mail Address: 8496 SW 94 street, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEMAN ARMANDO P Treasurer 8480 SW 94 ST, MIAMI, FL, 33156
ALEMAN ARMANDO P Director 8480 SW 94 ST, MIAMI, FL, 33156
NEVES GILBERTO Secretary 8488 SW 94TH STREET, MIAMI, FL, 33156
Salim Pedro Vice Chairman 8496 SW 94 Street, Miami, FL, 33156
Neves Gilberto Agent 8488 SW 94th St, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 8496 SW 94 street, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-02-14 8496 SW 94 street, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 8488 SW 94th St, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2022-02-06 Neves, Gilberto -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 1996-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-05-29
Off/Dir Resignation 2021-01-05
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State