Search icon

LYONS COVE, INC.

Company Details

Entity Name: LYONS COVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Nov 1971 (53 years ago)
Document Number: 722137
FEI/EIN Number 59-1806988
Address: 1062 E. Venice Avenue, VENICE, FL 34285
Mail Address: 1062 E. Venice Avenue, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
ARGUS MANAGEMENT OF VENICE, INC. Agent

President

Name Role Address
Noran, John President 1062 E. Venice Avenue, VENICE, FL 34285

Vice President

Name Role Address
Yenchockic, Margaret Vice President 1062 E. Venice Avenue, VENICE, FL 34285

Secretary

Name Role Address
Annechino, Mary Secretary 1062 E. Venice Avenue, VENICE, FL 34285

Treasurer

Name Role Address
Karnik, Stephen L Treasurer 1062 E. Venice Avenue, VENICE, FL 34285

Director

Name Role Address
Bowser, Marc Director 1062 E. Venice Avenue, VENICE, FL 34285
Carlye, Christopher Director 1062 E. Venice Avenue, VENICE, FL 34285
Ledbetter, William Director 1062 E. Venice Avenue, VENICE, FL 34285

Manager

Name Role Address
O'Grady, Barbara Manager 1062 E. Venice Avenue, VENICE, FL 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 1062 E. Venice Avenue, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2022-03-22 1062 E. Venice Avenue, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 1062 E. Venice Avenue, VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2005-12-27 ARGUS MANAGEMENT OF VENICE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State