Search icon

WEST COVE MANAGEMENT, INCORPORATED - Florida Company Profile

Company Details

Entity Name: WEST COVE MANAGEMENT, INCORPORATED
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: 02 Nov 1970 (54 years ago)
Document Number: 719619
FEI/EIN Number 591531900

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

Address: 1100 S. ORLANDO AVENUE, MAITLAND, FL, 32751
Mail Address: 1100 S. ORLANDO AVENUE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leone Cal Director 1100 S Orlando Av. #978, Maitland, FL, 32751
Aycrigg Mary Director 1100 S ORLANDO AVE #801, MAITLAND, FL, 32751
Patterson Clay Director 1100 S Orlando Av #507, MAITLAND, FL, 32751
Patterson Clay President 1100 S Orlando Av #507, MAITLAND, FL, 32751
Roberts Michael Director 1100 S ORLANDO AVE #408, MAITLAND, FL, 32751
Roberts Michael Vice President 1100 S ORLANDO AVE #408, MAITLAND, FL, 32751
Hurlburt John Director 1100 S. ORLANDO AVE #856, MAITLAND, FL, 32751
Hurlburt John Secretary 1100 S. ORLANDO AVE #856, MAITLAND, FL, 32751
Sparkman Karen Director 1100 S Orlando Av. #778, Maitland, FL, 32751
Sparkman Karen Treasurer 1100 S Orlando Av. #778, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 Patterson, Clay -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 1100 S Orlando Av. #507, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 1989-08-21 1100 S. ORLANDO AVENUE, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 1989-08-21 1100 S. ORLANDO AVENUE, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State