Search icon

SIGNAL COVE OWNERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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