Search icon

ANGLER'S COVE CONDOMINIUM OF MARTIN COUNTY,INC. - Florida Company Profile

Company Details

Entity Name: ANGLER'S COVE CONDOMINIUM OF MARTIN COUNTY,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: 12 Jun 1970 (55 years ago)
Document Number: 718670
FEI/EIN Number 591394974

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Coastal Property Management, 10 SE Central Parkway, STUART, FL, 34994, US
Mail Address: c/o Coastal Property Management, 10 SE Central Parkway, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carpentier Arthur President c/o Coastal Property Management, STUART, FL, 34994
LUCAS GEORGE Secretary c/o Coastal Property Management, STUART, FL, 34994
HALLWORTH RICHARD Vice President c/o Coastal Property Management, STUART, FL, 34994
PASCALE JOE Director c/o Coastal Property Management, STUART, FL, 34994
Holt John Director c/o Coastal Property Management, STUART, FL, 34994
ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Ross Earle Bonan Ensor & Carrigan, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 819 S.W. Federal Hwy., Suite 302, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2020-06-28 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-10-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State