Detail by Entity Name

Florida Not For Profit Corporation

THE GROVES RESIDENT'S ASSOCIATION, INC.

Filing Information
N92000000197 65-0406478 11/09/1992 FL ACTIVE REINSTATEMENT 10/25/1999
Principal Address
2480 Old Groves Road
NAPLES, FL 34109

Changed: 06/10/2019
Mailing Address
2480 Old Groves Road
NAPLES, FL 34109

Changed: 06/10/2019
Registered Agent Name & Address The Groves Resident's Association, Inc.
2480 Old Groves Road
NAPLES, FL 34109

Name Changed: 06/10/2019

Address Changed: 06/10/2019
Officer/Director Detail Name & Address

Title President

Stanton, Howard
2446 Orchid Bay Drive
101
Naples, FL 34109

Title VP

Garrett, Barbara
7475 Jacaranda Park Road
#201
NAPLES, FL 34109

Title Treasurer

Greskovich, James
2480 Old Groves Road
#104
NAPLES, FL 34109

Title Director

Derr, Benjamin
7648 Oleander Gate Drive
101
Naples, FL 34109

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/01/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
04/01/2023 -- ANNUAL REPORT View image in PDF format
06/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
06/10/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/21/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
05/10/2010 -- Reg. Agent Change View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- Reg. Agent Change View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
10/25/1999 -- REINSTATEMENT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format