Entity Name: | PIRATES COVE PROPERTY OWNERS AND BOATING ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 05 Mar 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2003 (22 years ago) |
Document Number: | 706930 |
FEI/EIN Number |
59-2812484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 TREASURE BLVD, KEY LARGO, FL, 33037 |
Mail Address: | BOX 654, KEY LARGO, FL, 33037 |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bentolila Mary S | President | 25 JOLLY ROGER DR, KEY LARGO, FL, 33037 |
Rodriguez Enriquez | Vice President | 28 BUCCANEER DR., KEY LARGO, FL, 33037 |
BENTOLILA RICHARD | Treasurer | 25 JOLLY ROGER DR., KEY LARGO, FL, 33037 |
HILL PATRICIA | Director | 86 BLACKBEARD DR., KEY LARGO, FL, 33037 |
Bentolila Mary S | Agent | 25 JOLLY ROGER DRIVE, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-11 | Bentolila, Mary S | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 25 JOLLY ROGER DRIVE, KEY LARGO, FL 33037 | - |
REINSTATEMENT | 2003-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-11-13 | 100 TREASURE BLVD, KEY LARGO, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2001-11-13 | 100 TREASURE BLVD, KEY LARGO, FL 33037 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1995-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State