Search icon

GROVE MANOR NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GROVE MANOR NEIGHBORHOOD 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: 14 Sep 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Aug 2023 (2 years ago)
Document Number: N95000004381
FEI/EIN Number 650645784

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E Hillsboro Blvd., Deerfield Beach, FL, 33441, US
Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E Hillsboro Blvd., Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIND DAVID President 9564 CHERRY BLOSSOM TERR., BOYNTON BEACH, FL, 33437
Rose Barry Secretary 9652 Cherry Blossom Ct, Boynton Beach, FL, 33437
Rosenthal Marvin Treasurer 7717 Cherry Blossom St, Boynton Beach, FL, 33437
Zeidman Michele Vice President 7657 Cherry Blossom way, Boynton Beach, FL, 33437
Iannuzzi Salvatore Director 9688 Cherry Blossom Ct, Boynton Beach, FL, 33437
Allweiss Marilyn Director 7672 Cherry Blossom Way, Boynton Beach, FL, 33437
KONYK & LEMME PLLC Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-09 C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E Hillsboro Blvd., Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-08-09 C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E Hillsboro Blvd., Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2019-07-22 Konyk & Lemme PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 140 INTRACOASTAL POINTE DRIVE, STE 310, Jupiter, FL 33477 -
AMENDMENT 2004-08-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
Amended and Restated Articles 2023-08-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-06-03
AMENDED ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State