Search icon

GROVE HILL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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