Entity Name: | THE GROVES AT OLD CUTLER HOMEOWNERS 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: | 07 Dec 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 1997 (28 years ago) |
Document Number: | N94000006009 |
FEI/EIN Number |
650715094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9000 SW 152 STREET, SUITE 102, PALMETTO BAY, FL, 33157, US |
Mail Address: | 9000 SW 152 STREET, SUITE 102, PALMETTO BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ STEVEN | President | 9000 SW 152 STREET, PALMETTO BAY, FL, 33157 |
MASON DONALD | Secretary | 9000 SW 152 STREET, PALMETTO BAY, FL, 33157 |
GORAN WILLIAM | Director | 9000 SW 152 STREET, PALMETTO BAY, FL, 33157 |
SUERO JOSE | Director | 9000 SW 152nd Street, MIAMI, FL, 33157 |
MILLER CHARLES | Vice President | 9000 SW 152nd Street, MIAMI, FL, 33157 |
GORAN WILLIAM T | Agent | 9130 SOUTH DADELAND BLVD., MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-20 | GIULIANO, NICOLE W, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 121 S ORANGE AVENUE, SUITE 1500, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-04 | 9000 SW 152 STREET, SUITE 102, PALMETTO BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2010-03-04 | 9000 SW 152 STREET, SUITE 102, PALMETTO BAY, FL 33157 | - |
REINSTATEMENT | 1997-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State