Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ORCHID GROVE ASSOCIATION, INC.

Filing Information
N04000007731 20-1469350 08/02/2004 FL ACTIVE AMENDMENT AND NAME CHANGE 05/05/2011 NONE
Principal Address
651 SW 1st Ave
Pompano Beach, FL 33060

Changed: 08/09/2016
Mailing Address
651 SW 1st Ave
Pompano Beach, FL 33060

Changed: 04/27/2022
Registered Agent Name & Address Martin & Martin P.A.
319 S.E. 14th Street
Fort Lauderdale, FL 33316

Name Changed: 04/15/2023

Address Changed: 04/15/2023
Officer/Director Detail Name & Address

Title President

Dally, Richard
651 SW 1st Ave
Pompano Beach, FL 33060

Title Treasurer

Christos , William
651 SW 1st Ave
Pompano Beach, FL 33060

Title Secretary

Orozco, Roberto
651 SW 1st Ave
Pompano Beach, FL 33060

Title Director

Urrechaga, Alberto
651 SW 1st Ave
Pompano Beach, FL 33060

Title VP

Veitch, Susan
651 SW 1st Ave
Pompano Beach, FL 33060

Annual Reports
Report YearFiled Date
2023 03/22/2023
2023 04/15/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
04/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
10/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
10/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
10/14/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
07/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
11/15/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
08/09/2016 -- AMENDED ANNUAL REPORT View image in PDF format
07/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
07/13/2015 -- Reg. Agent Change View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
05/05/2011 -- Amendment and Name Change View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
10/14/2010 -- REINSTATEMENT View image in PDF format
08/02/2010 -- Off/Dir Resignation View image in PDF format
03/15/2010 -- Off/Dir Resignation View image in PDF format
02/09/2009 -- Off/Dir Resignation View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
09/20/2007 -- Amendment View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
09/27/2006 -- Amendment View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- Amendment and Name Change View image in PDF format
08/02/2004 -- Domestic Non-Profit View image in PDF format