Entity Name: | COVE VILLAGE, 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: | 28 Jun 1972 (53 years ago) |
Document Number: | 723758 |
FEI/EIN Number |
591570690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Property Keepers Management, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US |
Address: | 901 S.E. 10TH STREET, DEERFIELD BEACH, FL, 33441, 57 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLAUGHLIN ANNE | Secretary | c/o Property Keepers Management, Fort Lauderdale, FL, 33309 |
DYSON WILLIAM | President | c/o Property Keepers Management, Fort Lauderdale, FL, 33309 |
Gorney William | Vice President | c/o Property Keepers Management, Fort Lauderdale, FL, 33309 |
Santos Paola Ventura | Treasurer | c/o Property Keepers Management, Fort Lauderdale, FL, 33309 |
Littell John | Director | c/o Property Keepers Management, Fort Lauderdale, FL, 33309 |
JAZWIECKI CONNIE | Director | c/o Property Keepers Management, Fort Lauderdale, FL, 33309 |
Cheyl J. Levine PA | Agent | 4694 NW 103 Ave, Sunrise, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-23 | 901 S.E. 10TH STREET, DEERFIELD BEACH, FL 33441 57 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-31 | Cheyl J. Levine PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-31 | 4694 NW 103 Ave, Sunrise, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | 901 S.E. 10TH STREET, DEERFIELD BEACH, FL 33441 57 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-05-10 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State