Search icon

GROVE ESTATES II NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GROVE ESTATES II 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: 08 May 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Mar 2008 (17 years ago)
Document Number: N96000002503
FEI/EIN Number 650726673

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

Address: 9697 Orchid Grove Trail, Boynton Beach, FL, 33437, US
Mail Address: 9697 Orchid Grove Trail, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNT SUSAN President 9628 HONEYBELL CIR., BOYNTON BEACH, FL, 33437
VOGEL LEONA Director 9635 ORCHID GROVE TRAIL, BOYNTON BEACH, FL, 33437
Glinkenhouse Alan Secretary 9576 Honeybell Circle, Boynton Beach, FL, 33437
Sainato Elise Director 160 Ferncroft Road, Mineola, FL, 11501
Paris Roland Treasurer 9632 Honeybell Circle, Boynton Beach, FL, 33437
Pisani Judith Vice President 9511 Honeybell Circle, Boynton Beach, FL, 33437
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 9697 Orchid Grove Trail, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2022-02-01 9697 Orchid Grove Trail, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2022-02-01 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 C/O WASSERSTEIN, P.A., 301 Yamato Road, Suite 2199, Boca Raton, FL 33463 -
AMENDMENT 2008-03-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State