Search icon

WESTBAY COVE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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