Entity Name: | GARDEN 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: | 04 Jan 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2007 (17 years ago) |
Document Number: | 725184 |
FEI/EIN Number |
591586272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 VILLAGE SQUARE CROSSING, Palm Beach Gardens, FL, 33410, US |
Mail Address: | COMPLETE PROPERTY MANAGEMENT, 800 VILLAGE CROSSING SQUARE, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blankenship Ginger | President | 8983 Okeechobee Rd., West Palm Beach, FL, 33411 |
Garrett Robert | Treasurer | COMPLETE PROPERTY MANAGEMENT, PALM BEACH GARDENS, FL, 33410 |
MOORE ROBIN | Agent | COMPLETE PROPERTY MANAGEMENT, Palm Beach Gardens, FL, 33410 |
Withers Sean | Director | COMPLETE PROPERTY MANAGEMENT, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-09 | COMPLETE PROPERTY MANAGEMENT, 800 VILLAGE CROSSING SQUARE, SUITE 211, Palm Beach Gardens, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-09 | 800 VILLAGE SQUARE CROSSING, SUITE 211, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2023-04-09 | 800 VILLAGE SQUARE CROSSING, SUITE 211, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-17 | MOORE, ROBIN | - |
REINSTATEMENT | 2007-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-19 |
AMENDED ANNUAL REPORT | 2018-11-16 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State