Entity Name: | GROVE HILL 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: | 16 Sep 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Oct 2006 (19 years ago) |
Document Number: | N94000004589 |
FEI/EIN Number |
650566360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2645 S BAYSHORE DR, COCONUT GROVE, FL, 33133, US |
Mail Address: | 2645 S BAYSHORE DR, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buzantian Arshag | Director | 2645 South Bayshore Drive, Coconut Grove, FL, 33133 |
Ramirez Andres | Treasurer | 2645 South Bayshore Drive, Miami, FL, 33133 |
Krinzman Richard | Secretary | 2645 South Bayshore Drive, Miami, FL, 33133 |
SILVA GAELE | Agent | 2645 S. BAYSHORE DRIVE, COCONUT GROVE, FL, 33133 |
Halperin Irwin | President | 2645 South Bayshore Drive, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-18 | SILVA, GAELE | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-24 | 2645 S BAYSHORE DR, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 1999-02-24 | 2645 S BAYSHORE DR, COCONUT GROVE, FL 33133 | - |
NAME CHANGE AMENDMENT | 1998-05-26 | GROVE HILL CONDOMINIUM ASSOCIATION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-08 | 2645 S. BAYSHORE DRIVE, COCONUT GROVE, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
AMENDED ANNUAL REPORT | 2024-12-04 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-04 |
AMENDED ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State