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 |
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 | - |
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 | - | - |
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