Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE NORTH GROVES CONDOMINIUM ASSOCIATION, INC.

Filing Information
N95000001003 65-0567085 03/01/1995 FL ACTIVE REINSTATEMENT 10/25/1999
Principal Address
2480 Old Groves Road
NAPLES, FL 34109

Changed: 06/10/2019
Mailing Address
2480 Old Groves Road
NAPLES, FL 34109

Changed: 06/10/2019
Registered Agent Name & Address The North Groves Condominium Association, Inc.
2480 Old Groves Road
NAPLES, FL 34109

Name Changed: 06/10/2019

Address Changed: 06/10/2019
Officer/Director Detail Name & Address

Title PRESIDENT

Pinto, Mary Ann
7600 Oleander Gate Drive
202
Naples, FL 34109

Title Secretary

Cain, Tedd E
2625 Magnolia Park Lane
101
Naples, FL 34109

Title Treasurer

Pedersen, Douglas
7564 Silver Trumpet Lane
202
Naples, FL 34109

Title Director

Palamara, Vince
2615 Magnolia Park Lane
102
Naples, FL 34109

Title VP

Smith, Robert
2575 Old Groves Road
203
Naples, FL 34109

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/01/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
04/01/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
06/10/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/21/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
12/09/2009 -- Reg. Agent Change View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- Reg. Agent Change View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
03/28/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
10/25/1999 -- REINSTATEMENT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
09/04/1997 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format