Search icon

PROVENCE VILLAGE IN THE GROVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PROVENCE VILLAGE IN THE GROVE CONDOMINIUM 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: 12 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2021 (3 years ago)
Document Number: N98000002369
FEI/EIN Number 650870332

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

Address: 814 PONCE DE LEON BLVD., SUITE 310, CORAL GABLES, FL, 33134, US
Mail Address: 814 PONCE DE LEON BLVD., SUITE 310, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Shannon Secretary 3053 CENTER STREET, MIAMI, FL, 33133
Pankey Lindsey President 3055 CENTER STREET, MIAMI, FL, 33133
Kramer Julie Vice President 3061 CENTER STREET, MIAMI, FL, 33133
AGUILAR RICHARD Agent 814 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-07 - -
REINSTATEMENT 2013-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 814 PONCE DE LEON BLVD., SUITE 310, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 814 PONCE DE LEON BLVD., SUITE 310, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2010-04-05 814 PONCE DE LEON BLVD., SUITE 310, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2004-04-07 AGUILAR, RICHARD -
REINSTATEMENT 2000-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1998-04-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-09
Amendment 2021-10-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State