Entity Name: | COVERED BRIDGE 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: | 30 Apr 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Mar 1989 (36 years ago) |
Document Number: | 732724 |
FEI/EIN Number |
591795279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 PARKVIEW CIRCLE, LAKE PLACID, FL, 33852 |
Mail Address: | 101 PARKVIEW CIRCLE, LAKE PLACID, FL, 33852 |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cobert Ronald | President | 108 Oak Grove St, Lake Placid, FL, 33852 |
Fischer Eugene | Vice President | 8 Venetian Pkwy, Lake Placid, FL, 33852 |
Gray Kathleen | Treasurer | 116 Woodside Dr, Lake Placid, FL, 33852 |
Brown Frank | Director | 30 Venetian Pkwy, Lake Placid, FL, 33852 |
Moore James | Director | 122 Parkview Cir, Lake Placid, FL, 33852 |
Klase Phyllis | Director | 187 Woodside Dr, Lake Placid, FL, 33852 |
SUSAN COLLEY, CPA, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000096688 | COVERED BRIDGE | EXPIRED | 2018-08-30 | 2023-12-31 | - | 101 PARKVIEW CIRCLE, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-27 | Russ, Leigh | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-30 | 101 Parkview Circle, LAKE PLACID, FL 33852 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-18 | 101 PARKVIEW CIRCLE, LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2005-01-18 | 101 PARKVIEW CIRCLE, LAKE PLACID, FL 33852 | - |
AMENDMENT | 1989-03-16 | - | - |
AMENDMENT | 1988-04-06 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-10-07 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State