Entity Name: | FISHERMAN'S COVE 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: | 17 Jun 1968 (57 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 10 Mar 2016 (9 years ago) |
Document Number: | 714779 |
FEI/EIN Number |
591232713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9000 BLIND PASS ROAD, SARASOTA, FL, 34242, US |
Mail Address: | 9000 BLIND PASS ROAD, SARASOTA, FL, 34242, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANGIE EVELYN | Secretary | 4370 S Tamiami Trail, Sarasota, FL, 34231 |
Vanderhoof William | Director | 4370 S Tamiami Trail, Sarasota, FL, 34231 |
Wrazen Robert | President | 4370 S Tamiami Trail, Sarasota, FL, 34231 |
Sjoblom William P | Director | 4370 S Tamiami Trail, Sarasota, FL, 34231 |
Yaskanich John S | Director | 4370 S Tamiami Trail, Sarasota, FL, 34231 |
Davenport Kim | Treasurer | 4370 S Tamiami Trail, Sarasota, FL, 34231 |
FISHERMAN'S COVE ASSOCIATION, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-29 | Fisherman's Cove Association, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 9000 BLIND PASS ROAD, SARASOTA, FL 34242 | - |
AMENDED AND RESTATEDARTICLES | 2016-03-10 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-02-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-08-14 | 9000 BLIND PASS ROAD, SARASOTA, FL 34242 | - |
CHANGE OF MAILING ADDRESS | 1992-08-14 | 9000 BLIND PASS ROAD, SARASOTA, FL 34242 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-10 |
Amended and Restated Articles | 2016-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State