Entity Name: | GROVE COVE CONDOMINIUM 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 Sep 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2017 (8 years ago) |
Document Number: | N44996 |
FEI/EIN Number |
650358663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3121 MARY ST, COCONUT GROVE, FL, 33133, US |
Mail Address: | 3121 MARY ST, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cutler Katie | President | 3119 MARY ST, COCONUT GROVE, FL, 33133 |
MCKENNA KAREN | Vice President | 3123 MARY ST, COCONUT GROVE, FL, 33133 |
FELICE RICARDO | Treasurer | 3121 MARY ST, COCONUT GROVE, FL, 33133 |
Felice Ricardo Sr. | Agent | 3121 MARY ST, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 3121 MARY ST, Unit# B, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 3121 MARY ST, Unit# B, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | Felice, Ricardo, Sr. | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 3121 MARY ST, Unit# B, COCONUT GROVE, FL 33133 | - |
REINSTATEMENT | 2017-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2003-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2000-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-27 |
REINSTATEMENT | 2017-02-22 |
ANNUAL REPORT | 2006-01-07 |
ANNUAL REPORT | 2005-07-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State