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 |
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 |
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 | - | - |
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