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 |
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 |
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 | - |
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