Search icon

COVERED BRIDGE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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