Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GREATER GROVES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N93000004042 59-3199776 09/01/1993 FL ACTIVE REINSTATEMENT 11/25/2014
Principal Address
15100 GREATER GROVES BLVD
CLERMONT, FL 34714

Changed: 12/11/2014
Mailing Address
P.O. BOX 135083
CLERMONT, FL 34713

Changed: 02/23/2011
Registered Agent Name & Address THE WHYNOT LAW FIRM
1280 SEMINOLA BLVD.
CASSELBERRY, FL 32707

Name Changed: 06/08/2020

Address Changed: 06/08/2020
Officer/Director Detail Name & Address

Title President

Carrier, Jean
PO Box 135083
Clermont, FL 34713

Title Director

Guido, Cheryl
PO Box 135083
Clermont, FL 34713

Title VP

Grogan, Michael
PO Box 135083
Clermont, FL 34713

Title Director

Almestica, Inez
PO Box 135083
Clermont, FL 34713

Title Director

Caryl, Aaron
PO Box 135083
Clermont, FL 34713

Annual Reports
Report YearFiled Date
2022 01/08/2022
2023 01/26/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
01/08/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
11/24/2020 -- Off/Dir Resignation View image in PDF format
06/08/2020 -- Reg. Agent Change View image in PDF format
01/11/2020 -- ANNUAL REPORT View image in PDF format
05/14/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
03/12/2017 -- ANNUAL REPORT View image in PDF format
12/11/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
05/26/2015 -- Reg. Agent Change View image in PDF format
02/06/2015 -- ANNUAL REPORT View image in PDF format
12/11/2014 -- AMENDED ANNUAL REPORT View image in PDF format
11/25/2014 -- Reg. Agent Change View image in PDF format
11/25/2014 -- Reinstatement View image in PDF format
10/09/2014 -- Admin. Diss. for Reg. Agent View image in PDF format
05/05/2014 -- Reg. Agent Resignation View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
05/02/2012 -- ANNUAL REPORT View image in PDF format
01/08/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- Amendment View image in PDF format
02/02/2009 -- Amendment View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
07/06/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
09/07/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
12/01/2003 -- Reg. Agent Change View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
01/09/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
08/30/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format