Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COURTYARDS OF THE GROVE CONDOMINIUM ASSOCIATION, INC.

Filing Information
749445 59-1989910 10/23/1979 FL ACTIVE REINSTATEMENT 01/10/2011
Principal Address
3242 Mary Street
Association Office
2nd floor South Building
MIAMI, FL 33133

Changed: 03/21/2017
Mailing Address
3242 Mary Street
Association Office
2nd floor South Building
MIAMI, FL 33133

Changed: 03/21/2017
Registered Agent Name & Address SKRLD, INC.
201 ALHAMBRA CIRCLE STE 1102
CORAL GABLES, FL 33134

Name Changed: 06/10/2011

Address Changed: 01/10/2011
Officer/Director Detail Name & Address

Title PD

Flor, Vincent
3242 Mary Street
Association Office
2nd floor South Building
MIAMI, FL 33133

Title D

BERRY, STEVE
3242 Mary Street
Association Office
2nd floor South Building
MIAMI, FL 33133

Title T

Chaidez, Marcus
3242 Mary Street
Association Office
2nd floor South Building
MIAMI, FL 33133

Title VP

Ashenbrenner, Mary E.
3242 Mary Street
Association Office
2nd floor South Building
MIAMI, FL 33133

Title Secretary

BABOUN, NICOLE, SECRETARY
3242 Mary Street
Association Office
2nd floor South Building
MIAMI, FL 33133

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 02/28/2023
2024 01/26/2024

Document Images
01/26/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
08/09/2011 -- ANNUAL REPORT View image in PDF format
07/18/2011 -- ANNUAL REPORT View image in PDF format
06/10/2011 -- Reg. Agent Change View image in PDF format
01/10/2011 -- REINSTATEMENT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
11/13/2007 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format