Search icon

GARDEN COVE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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