Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GROVE TOWERS CONDOMINIUM ASSOCIATION, INC.

Filing Information
753959 59-2622297 08/27/1980 FL ACTIVE
Principal Address
2843 S BAYSHORE DR.
COCONUT GROVE, FL 33133

Changed: 03/23/1989
Mailing Address
2843 S BAYSHORE DR.
COCONUT GROVE, FL 33133

Changed: 03/23/1989
Registered Agent Name & Address SKRLD, INC.
201 ALHAMBRA CIRCLE, SUITE 1102
CORAL GABLES, FL 33134

Name Changed: 04/12/2005

Address Changed: 04/12/2005
Officer/Director Detail Name & Address

Title Secretary

BLUM, SAMUEL
2843 S BAYSHORE DR
UNIT P1F
COCONUT GROVE, FL 33133

Title Treasurer

Maruri, Victor
2843 S BAYSHORE DR
UNIT 9F
COCONUT GROVE, FL 33133

Title President

Meyer, Frederick Scott
2843 S BAYSHORE DR
UNIT 12F
COCONUT GROVE, FL 33133

Title Director

Penuela-Velez, Juan Pablo
2843 S BAYSHORE DR.
UNIT 4B
COCONUT GROVE, FL 33133

Title VP

Gaines, Margaret
2843 S Bayshore Dr
P4D
Miami, FL 33133

Annual Reports
Report YearFiled Date
2022 02/25/2022
2023 03/01/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
07/08/2005 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- Reg. Agent Change View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
06/07/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
07/22/1998 -- ANNUAL REPORT View image in PDF format
04/07/1997 -- ANNUAL REPORT View image in PDF format
07/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format