Entity Name: | SIGNAL COVE OWNERS, 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: | 28 Dec 1965 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jul 2017 (8 years ago) |
Document Number: | 710113 |
FEI/EIN Number |
591284973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13139 TILLER DRIVE, HUDSON, FL, 34667, US |
Mail Address: | 13139 TILLER DRIVE, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conrad Barbara | Treasurer | 13139 TILLER DRIVE, HUDSON, FL, 34667 |
Andrews Cindy | Vice President | 13139 Tiller Drive, Hudson, FL, 34667 |
Walkley Susan | Boar | 13028 Ballast Ct, Hudson, FL, 34667 |
Conrad Paul | Boar | 13139 TILLER DRIVE, HUDSON, FL, 34667 |
Redden Dawn M | Asst | 13139 TILLER DRIVE, HUDSON, FL, 34667 |
Purinton Aggie M | Agent | 13007 Coxswain Court, HUDSON, FL, 34667 |
Purinton Aggie M | President | 13139 TILLER DRIVE, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-18 | Purinton , Aggie M | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 13007 Coxswain Court, HUDSON, FL 34667 | - |
REINSTATEMENT | 2017-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 13139 TILLER DRIVE, HUDSON, FL 34667 | - |
AMENDMENT | 1991-04-02 | - | - |
CHANGE OF MAILING ADDRESS | 1987-09-22 | 13139 TILLER DRIVE, HUDSON, FL 34667 | - |
REINSTATEMENT | 1987-09-22 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-07-13 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State