Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PARKWAY GROVE CONDOMINIUM ASSOCIATION, INC.

Filing Information
751478 59-2290260 03/10/1980 FL ACTIVE CANCEL ADM DISS/REV 09/25/2006 NONE
Principal Address
17670 NW 78 AVE
202
HIALEAH, FL 33015

Changed: 01/27/2021
Mailing Address
17670 NW 78 AVE
202
HIALEAH, FL 33015

Changed: 01/27/2021
Registered Agent Name & Address Eisinger Brown Lewis Frankel Chaiet Attorney at Law
4000 Hollywood Boulevard
265-South
Hollywood, FL 33021

Name Changed: 03/18/2013

Address Changed: 03/18/2013
Officer/Director Detail Name & Address

Title President

Hayon, Itzhak
17670 NW 78 AVE
202
HIALEAH, FL 33015

Title VP

MANGEL, OREN
17670 NW 78 AVE
202
HIALEAH, FL 33015

Title Treasurer, Secretary

DIEFENBACH, DENISE DAWN
17670 NW 78 AVE
202
HIALEAH, FL 33015

Annual Reports
Report YearFiled Date
2021 01/27/2021
2022 05/02/2022
2023 04/12/2023

Document Images
04/12/2023 -- ANNUAL REPORT View image in PDF format
05/02/2022 -- ANNUAL REPORT View image in PDF format
11/12/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
05/17/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
06/20/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
07/31/2012 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
04/16/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
12/17/2009 -- ANNUAL REPORT View image in PDF format
06/23/2009 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
10/09/2008 -- ANNUAL REPORT View image in PDF format
08/21/2008 -- Reg. Agent Resignation View image in PDF format
07/17/2008 -- ANNUAL REPORT View image in PDF format
07/12/2007 -- ANNUAL REPORT View image in PDF format
09/25/2006 -- REINSTATEMENT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
09/02/2004 -- Reg. Agent Change View image in PDF format
01/22/2004 -- REINSTATEMENT View image in PDF format
01/24/2003 -- REINSTATEMENT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- REINSTATEMENT View image in PDF format
04/07/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format