Search icon

THE ORANGE GROVE CONDOMINUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ORANGE GROVE CONDOMINUM 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: 16 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2011 (14 years ago)
Document Number: N44716
FEI/EIN Number 567717052

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

Address: 3156-3174 Virginia St, Coconut Grove, FL, 33133, US
Mail Address: 3156 Virginia St, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Plante Melissa A President 3156 Virginia St, Coconut Grove, FL, 33133
Plante Paul R Treasurer 3162 Virginia St, Coconut Grove, FL, 33133
Cuesvas, Garcia & Torres, P.A Agent c/o Cuesvas, Garcia & Torres, P.A., Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 c/o Cuesvas, Garcia & Torres, P.A., 4000 Ponce De Leon Blvd, Suite #610, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-01-05 3156-3174 Virginia St, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 3156-3174 Virginia St, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-11-17 Cuesvas, Garcia & Torres, P.A -
REINSTATEMENT 2011-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1996-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-11-02
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-11-17
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-15
AMENDED ANNUAL REPORT 2017-11-09

Date of last update: 02 May 2025

Sources: Florida Department of State