Entity Name: | THE 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: | 07 Aug 1974 (51 years ago) |
Document Number: | 730391 |
FEI/EIN Number |
591556754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2827 Joan Avenue, panama city beach, FL, 32408, US |
Mail Address: | 2827 joan avenue, panama city beach, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOY ELKE | Director | 2827 Joan Avenue, panama city beach, FL, 32408 |
Jinks Russell | Treasurer | 2827 joan avenue, panama city beach, FL, 32408 |
ROGERS DANNY | President | 2827 joan avenue, panama city beach, FL, 32408 |
merriam ken | Vice President | 2827 joan avenue, panama city beach, FL, 32408 |
Jowers Amanda | Secretary | 2827 Joan Ave, Panama City Beach, FL, 32408 |
Burg-Wynn Law Firm | Agent | 215 Harrison Avenue, Panama City, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Burg-Wynn Law Firm | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 215 Harrison Avenue, Panama City, FL 32401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-24 | 2827 Joan Avenue, b, panama city beach, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2021-02-24 | 2827 Joan Avenue, b, panama city beach, FL 32408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-27 |
AMENDED ANNUAL REPORT | 2017-08-29 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State