Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE GROVE AT RIVER OAKS HOMEOWNERS ASSOCIATION, INC.

Filing Information
N05000003606 20-2713009 04/07/2005 FL ACTIVE AMENDMENT 03/20/2006 NONE
Principal Address
2500 SW 14 Ave
Ft. Lauderdale, FL 33315

Changed: 03/05/2019
Mailing Address
2500 SW 14th Avenue
Fort Lauderdale, FL 33315

Changed: 02/06/2024
Registered Agent Name & Address Sievert, Timothy Allen
7233 Pine Park Drive W
Lake Worth, FL 33467

Name Changed: 02/05/2023

Address Changed: 02/05/2023
Officer/Director Detail Name & Address

Title President

RECZKO, MARTA
C/O THE GROVE AT RIVER OAKS HOA
2500 SW 14TH AVENUE
Fort Lauderdale, FL 33315

Title VP

EASTER, MAXWELL
C/O THE GROVE AT RIVER OAKS HOA
2500 SW 14TH AVENUE
FORT LAUDERDALE, FL 33315

Title Secretary

GONZALEZ, GABRIEL ZACHERY
c/o THE GROVE AT RIVER OAKS HOA
2500 SW 14TH AVENUE
FORT LAUDERDALE, FL 33315

Title Treasurer

ROSSERO, NANCY
c/o THE GROVE AT RIVER OAKS HOA
2500 SW 14TH AVENUE
FORT LAUDERDALE, FL 33315

Title Asst. Treasurer

SNYDER, CHRIS
c/o THE GROVE AT RIVER OAKS HOA
2500 SW 14TH AVENUE
FORT LAUDERDALE, FL 33315

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 02/05/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
02/05/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
07/19/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
09/02/2011 -- ANNUAL REPORT View image in PDF format
07/18/2011 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
09/30/2010 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
12/23/2009 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
09/15/2006 -- Reg. Agent Resignation View image in PDF format
09/15/2006 -- Reg. Agent Change View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- Amendment View image in PDF format
03/13/2006 -- Off/Dir Resignation View image in PDF format
06/20/2005 -- Amendment View image in PDF format
04/07/2005 -- Domestic Non-Profit View image in PDF format