Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ORANGE GROVE PARK CONDOMINIUM, INC.

Filing Information
722669 59-1381630 02/14/1972 FL ACTIVE AMENDMENT 07/29/2022 NONE
Principal Address
60 TEMPLE COURT
LEHIGH ACRES, FL 33936

Changed: 03/21/2012
Mailing Address
60 TEMPLE COURT
LEHIGH ACRES, FL 33936

Changed: 03/21/2012
Registered Agent Name & Address McEwan, Geraldine
60 TEMPLE COURT
LEHIGH ACRES, FL 33936

Name Changed: 02/21/2024

Address Changed: 01/03/2017
Officer/Director Detail Name & Address

Title VP

Rodriguez, Julio
1 Tangerine Ct
Lehigh Acres, FL 33936

Title Secretary

Calvani, Susan
22 Temple Ct
Lehigh Acres, FL 33936

Title Treasurer

Smith, James
1020 Cantor Ave
Lehigh Acres, FL 33972

Title Director

Martell, Mark
52 Tangelo Ct
lehigh Acres, FL 33936

Title President

McEwan, Geraldine
25 Temple Ct
Lehigh Acres, FL 33936

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 07/11/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
07/11/2023 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- Reg. Agent Change View image in PDF format
07/29/2022 -- Amendment View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
01/03/2017 -- Reg. Agent Change View image in PDF format
08/02/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
11/19/2014 -- AMENDED ANNUAL REPORT View image in PDF format
07/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2014 -- Reg. Agent Change View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/20/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
03/21/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
07/27/1998 -- Reg. Agent Change View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format