Search icon

JUNE GROVES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JUNE GROVES HOMEOWNERS' 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: 17 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2007 (18 years ago)
Document Number: N98000003522
FEI/EIN Number 592051142

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

Address: 11011 SHERIDAN ST, SUITE 208, COOPER CITY, FL, 33026
Mail Address: 11011 SHERIDAN ST, SUITE 208, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING SCOTT President 11011 SHERIDAN STREET SUITE 208, COOPER CITY, FL, 33326
Megally Yelinne Treasurer 11011 SHERIDAN STREET SUITE 208, COOPER CITY, FL, 33326
MARCANO RAUL Secretary 11011 SHERIDAN STREET SUITE 208, COOPER CITY, FL, 33326
ACOSTA SANTIAGO Vice President 11011 SHERIDAN STREET SUITE 208, COOPER CITY, FL, 33326
Jackson Alex Director 11011 SHERIDAN STREET, COOPER CITY, FL, 33026
BROUGH, CHADROW & LEVINE, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08184900374 EMERALD ISLES ESTATES HOMEOWNERS' ASSOCIATION EXPIRED 2008-07-02 2013-12-31 - P.O BOX 770850, CORAL SPRINGS, FL, 33077
G08184900379 EMERALD ISLES ESTATES EXPIRED 2008-07-02 2013-12-31 - P.O BOX 770850, CORAL SPRINGS, FL, 33077

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 11011 SHERIDAN ST, SUITE 208, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2011-04-26 11011 SHERIDAN ST, SUITE 208, COOPER CITY, FL 33026 -
REGISTERED AGENT NAME CHANGED 2011-04-26 BROUGH, CHADROW, LEVINE, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 GLOBAL COMMERCE CENTER, 1900 NORTH COMMERCE PARKWAY, WESTON, FL 33326 -
REINSTATEMENT 2007-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State