Search icon

THE GROVES AT OLD CUTLER HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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