Entity Name: | COVERT III 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: | 06 Aug 1976 (49 years ago) |
Document Number: | 736551 |
FEI/EIN Number |
591892899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5211 GULF OF MEXICO DRIVE, #101 Gulf side, LONGBOAT KEY, FL, 34228, US |
Mail Address: | 1343 Suncrest Drive, Cincinnati, OH, 45208, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collinsworth Holly | Co | 31 Crown Hill Drive, FT. Thomas, KY, 41075 |
Collinsworth Holly | President | 31 Crown Hill Drive, FT. Thomas, KY, 41075 |
Hammer Peter J | Co | 55 North Strawberry Lane, Moreland Hills, OH, 44022 |
Hammer Peter J | President | 55 North Strawberry Lane, Moreland Hills, OH, 44022 |
FINN THOMAS | Director | 15 WINDSOR AVE., BUFFALO, NY, 41209 |
Dutro Justin | Treasurer | 1343 Suncrest Drive, Cincinnati, OH, 45208 |
Langenbahn Tom | Secretary | 2909 Cottonwood Lane, Colleyville, TX, 76034 |
Dutro Justin | Agent | 5211 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-19 | 5211 GULF OF MEXICO DRIVE, #101 Gulf side, LONGBOAT KEY, FL 34228 | - |
CHANGE OF MAILING ADDRESS | 2022-01-19 | 5211 GULF OF MEXICO DRIVE, #101 Gulf side, LONGBOAT KEY, FL 34228 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-19 | Dutro, Justin | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-19 | 5211 GULF OF MEXICO DR., APT. #101, LONGBOAT KEY, FL 34228 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State