Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAGGIO IN THE GROVE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N03000004946 20-2036505 06/10/2003 06/09/2003 FL ACTIVE REINSTATEMENT 02/24/2005
Principal Address
c/o GRS MANAGEMENT, INC.
15280 NW 79 COURT
SUITE 101
MIAMI LAKES, FL 33016

Changed: 03/15/2023
Mailing Address
c/o GRS MANAGEMENT, INC.
15280 NW 79 COURT
SUITE 101
MIAMI LAKES, FL 33016

Changed: 03/15/2023
Registered Agent Name & Address FRANK PEREZ-SIAM P.A.
7001 SW 87TH COURT
MIAMI, FL 33173

Name Changed: 04/22/2013

Address Changed: 04/22/2013
Officer/Director Detail Name & Address

Title President

WULFFAERT, JACQUES
15280 NW 79 COURT
SUITE 101
MIAMI LAKES, FL 33016

Title VP

TOLAND, ALYSSA
15280 NW 79 COURT
SUITE 101
MIAMI LAKES, FL 33016

Title Director

ALTER, MARC
15280 NW 79 CT
SUITE 101
MIAMI LAKES, FL 33016

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 03/15/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
10/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
06/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
12/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
05/23/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
12/23/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- Reg. Agent Resignation View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
05/10/2006 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- REINSTATEMENT View image in PDF format
06/10/2003 -- Domestic Non-Profit View image in PDF format