Entity Name: | WESTBAY 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: | 08 Jun 1972 (53 years ago) |
Document Number: | 723613 |
FEI/EIN Number |
591427756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C&S Community Management Services, 4301 32nd St W, Bradenton, FL, 34205, US |
Mail Address: | C&S Community Management Services, 4301 32nd St W, Bradenton, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Readey Lynn | President | C&S Community Management Services, Bradenton, FL, 34205 |
DePan William | Director | C&S Community Management Services, Bradenton, FL, 34205 |
Bell John | Treasurer | C&S Community Management Services, Bradenton, FL, 34205 |
Gritter David | Vice President | C&S Community Management Services, Bradenton, FL, 34205 |
Dennis Karen | Director | C&S Community Management Services, Bradenton, FL, 34205 |
Root David | Director | C&S Community Management Services, Bradenton, FL, 34205 |
MALLER KAREN E | Agent | 490 FIRST AVENUE SOUTH, SUITE 700, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | C&S Community Management Services, 4301 32nd St W, A-20, Bradenton, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | C&S Community Management Services, 4301 32nd St W, A-20, Bradenton, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-11 | MALLER, KAREN E. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-11 | 490 FIRST AVENUE SOUTH, SUITE 700, ST. PETERSBURG, FL 33701 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-05-19 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-10-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-27 |
AMENDED ANNUAL REPORT | 2018-10-03 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State