Entity Name: | SMUGGLER'S 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: | 09 Jan 1974 (51 years ago) |
Document Number: | 728607 |
FEI/EIN Number |
591520098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 65 BEACH LANE, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 65 Beach Lane, Crystal River, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Austin Sheri | Treasurer | 6317 SW 46th Dr,, Gainesville, FL, 32608 |
Hazel Robert | Vice President | 65 Beach Lane, Crystal River, FL, 34429 |
Harper Maridene | Director | 65 Beach Lane, Crystal River, FL, 34429 |
Norris Holly | Secretary | 65 Beach Lane, Crystal River, FL, 34429 |
Alaimo Larry | President | 15141 Azar Drive, Odessa, FL, 33556 |
Norris Holly | Agent | 65 Beach Lane, Crystal River, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-28 | Norris, Holly | - |
CHANGE OF MAILING ADDRESS | 2021-07-09 | 65 BEACH LANE, CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-09 | 65 Beach Lane, Apt. GG, Crystal River, FL 34429 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-01 | 65 BEACH LANE, CRYSTAL RIVER, FL 34429 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
AMENDED ANNUAL REPORT | 2024-07-28 |
ANNUAL REPORT | 2024-01-26 |
AMENDED ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-07-09 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State