Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PROVENCE VILLAGE IN THE GROVE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N98000002369 65-0870332 01/12/1998 FL ACTIVE AMENDMENT 10/07/2021 NONE
Principal Address
814 PONCE DE LEON BLVD.
SUITE 310
CORAL GABLES, FL 33134

Changed: 04/05/2010
Mailing Address
814 PONCE DE LEON BLVD.
SUITE 310
CORAL GABLES, FL 33134

Changed: 04/05/2010
Registered Agent Name & Address AGUILAR, RICHARD
814 PONCE DE LEON BLVD.
SUITE 310
CORAL GABLES, FL 33134

Name Changed: 04/07/2004

Address Changed: 04/05/2010
Officer/Director Detail Name & Address

Title VP

Kramer, Julie
3061 CENTER STREET
MIAMI, FL 33133

Title S

Wilson, Shannon
3053 CENTER STREET
MIAMI, FL 33133

Title PRESIDENT

Pankey, Lindsey
3055 CENTER STREET
MIAMI, FL 33133

Annual Reports
Report YearFiled Date
2022 02/09/2022
2023 01/05/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
10/07/2021 -- Amendment View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
09/06/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
12/06/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
12/05/2013 -- REINSTATEMENT View image in PDF format
08/24/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
08/08/2008 -- ANNUAL REPORT View image in PDF format
08/02/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
06/02/2002 -- ANNUAL REPORT View image in PDF format
03/08/2001 -- ANNUAL REPORT View image in PDF format
07/11/2000 -- REINSTATEMENT View image in PDF format
04/23/1998 -- Amendment View image in PDF format
02/23/1998 -- Amendment View image in PDF format
01/12/1998 -- Domestic Non-Profit View image in PDF format
01/12/1998 -- Off/Dir Resignation View image in PDF format