Search icon

PIRATES COVE PROPERTY OWNERS AND BOATING ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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