Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GROVE PARADISE CONDOMINIUM, INC.
Filing Information
752144
59-2165081
04/23/1980
FL
ACTIVE
REINSTATEMENT
02/25/2002
Principal Address
Changed: 03/19/2021
14850 SW 26th STREET
SUITE 112
MIAMI, FL 33185
SUITE 112
MIAMI, FL 33185
Changed: 03/19/2021
Mailing Address
Changed: 03/19/2021
14850 SW 26th STREET
SUITE 112
MIAMI, FL 33185
SUITE 112
MIAMI, FL 33185
Changed: 03/19/2021
Registered Agent Name & Address
C R PROPERTY MANAGEMENT
Name Changed: 04/05/2016
Address Changed: 03/19/2021
14850 SW 26th STREET
SUITE 112
MIAMI, FL 33185
SUITE 112
MIAMI, FL 33185
Name Changed: 04/05/2016
Address Changed: 03/19/2021
Officer/Director Detail
Name & Address
Title Director
SUBDIAZ, ANGEL
Title President
TRAPP, STEPHEN
Title Secretary
VALDES, ALEX
Title Treasurer
RAVELO, ALEXANDER
Title Director
COZ, KATHRYN
Title Director
SUBDIAZ, ANGEL
14850 SW 26th STREET
SUITE 112
MIAMI, FL 33185
SUITE 112
MIAMI, FL 33185
Title President
TRAPP, STEPHEN
14850 SW 26th STREET
SUITE 112
MIAMI, FL 33185
SUITE 112
MIAMI, FL 33185
Title Secretary
VALDES, ALEX
14850 SW 26th STREET
SUITE 112
MIAMI, FL 33185
SUITE 112
MIAMI, FL 33185
Title Treasurer
RAVELO, ALEXANDER
14850 SW 26th STREET
SUITE 112
MIAMI, FL 33185
SUITE 112
MIAMI, FL 33185
Title Director
COZ, KATHRYN
14850 SW 26th STREET
SUITE 112
MIAMI, FL 33185
SUITE 112
MIAMI, FL 33185
Annual Reports
Report Year | Filed Date |
2021 | 03/19/2021 |
2022 | 04/29/2022 |
2023 | 04/28/2023 |
Document Images