Search icon

THE ORANGE GROVE CONDOMINUM ASSOCIATION, INC.

Company Details

Entity Name: THE ORANGE GROVE CONDOMINUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Aug 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2011 (14 years ago)
Document Number: N44716
FEI/EIN Number 56-7717052
Address: 3156-3174 Virginia St, Coconut Grove, FL 33133
Mail Address: 3156 Virginia St, Coconut Grove, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Cuesvas, Garcia & Torres, P.A Agent c/o Cuesvas, Garcia & Torres, P.A., 4000 Ponce De Leon Blvd, Suite #610, Coral Gables, FL 33146

President

Name Role Address
Plante, Melissa Ann President 3156 Virginia St, Coconut Grove, FL 33133

Treasurer

Name Role Address
Plante, Paul Ronald Treasurer 3162 Virginia St, Coconut Grove, FL 33133

Secretary

Name Role Address
Plante, Paul Ronald Secretary 3162 Virginia St, Coconut Grove, FL 33133

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 No data
CHANGE OF MAILING ADDRESS 2022-01-05 3156-3174 Virginia St, Coconut Grove, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 3156-3174 Virginia St, Coconut Grove, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2020-11-17 Cuesvas, Garcia & Torres, P.A No data
REINSTATEMENT 2011-08-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2006-09-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 1996-03-06 No data No data

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: 03 Feb 2025

Sources: Florida Department of State