Entity Name: | THE COVE COMMUNITY 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: | 23 Jun 1975 (50 years ago) |
Document Number: | 733222 |
FEI/EIN Number |
591602965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21121 SW 85 AVENUE, # 309A, CUTLER BAY, FL, 33189, US |
Mail Address: | PO BOX 56-0925, PINECREST, FL, 33156, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTERRE MISTY | Secretary | 21121 SW 85 AVE., CUTLER BAY, FL, 33189 |
BERGOLLA ALVIN | President | 21121 SW 85 AVE, CUTLER BAY, FL, 33189 |
GLASSFORD DALE C | Agent | 12908 SW 133 Court, Miami, FL, 33186 |
CARRILLO GERMAN | Vice President | 21121 SW 85 AVE., CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-01-28 | 12908 SW 133 Court, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2013-10-11 | 21121 SW 85 AVENUE, # 309A, CUTLER BAY, FL 33189 | - |
REGISTERED AGENT NAME CHANGED | 2009-07-24 | GLASSFORD, DALE C | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-22 | 21121 SW 85 AVENUE, # 309A, CUTLER BAY, FL 33189 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000301930 | TERMINATED | 1000000264481 | MIAMI-DADE | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-01 |
AMENDED ANNUAL REPORT | 2016-07-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State