Search icon

THE COVE MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE COVE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COVE MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Feb 2016 (9 years ago)
Document Number: 525401
FEI/EIN Number 591718355

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 900 Broad Avenue South, NAPLES, FL, 34102, US
Mail Address: 900 Broad Avenue South, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Christopher Davies, Cohen & Grigsby, PC Agent 900 BROAD AVENUE SOUTH, NAPLES, FL, 34102
LEBENS ROBERT Vice President 5117 WEST 109TH, BLOOMINGTON, MN, 55437
HANSEN DAVID Secretary 522 W 12th Avenue, OSHKOSH, WI, 54902
LINDSEY JEFFREY Director 2418 Chicory Lane, Naples, FL, 34105
PETROCCI JEFFERY President 207 Parsons Drive, Syracuse, NY, 13219
BIEDE TOM Treasurer 1169 Wade Street, Highland Park, IL, 60035
Trimmer Stephanie Director 10992 Highridge Street, Fairfax Station, VA, 22039

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-22 900 Broad Avenue South, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2019-03-22 Christopher Davies, Cohen & Grigsby, PC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 900 Broad Avenue South, NAPLES, FL 34102 -
AMENDED AND RESTATEDARTICLES 2016-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-06 900 BROAD AVENUE SOUTH, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201400
Current Approval Amount:
201400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
203313.3
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219212
Current Approval Amount:
219212
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
220344.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State