Search icon

PLANTATION GROVE WEST ASSOCIATION, INC.

Company Details

Entity Name: PLANTATION GROVE WEST ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Apr 1990 (35 years ago)
Document Number: N37665
FEI/EIN Number 59-3042991
Address: C/O RealManage, 270 W Plant Street, Suite 340, Winter Garden, FL 34787
Mail Address: C/O RealManage, 270 W Plant Street, Suite 340, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
C T CORPORATION SYSTEM c/o RealManage LLC Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
STUART, RANDOLPH President 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Vice President

Name Role Address
Cease, Josh Vice President 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Treasurer

Name Role Address
Porco, Kristian Treasurer 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
GERBER, JEFFEREY Director 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000083056 WINDERMERE GROVES ACTIVE 2023-07-06 2028-12-31 No data PLANTATION GROVE WEST ASSOCIATION, INC., 270 W PLANT STREET SUITE 340, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 C/O RealManage, 270 W Plant Street, Suite 340, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2024-10-10 C/O RealManage, 270 W Plant Street, Suite 340, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2024-04-19 C T CORPORATION SYSTEM c/o RealManage LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-11-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-04
AMENDED ANNUAL REPORT 2020-12-01
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State