Entity Name: | COVE CAY VILLAGE II 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: | 10 Jan 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2016 (9 years ago) |
Document Number: | 737765 |
FEI/EIN Number |
591742892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2622 COVE CAY DRIVE, CLEARWATER, FL, 33760, US |
Mail Address: | 2622 Cove Cay Drive, Clearwater, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McHenry Steve | President | 2622 COVE CAY DRIVE, CLEARWATER, FL, 33760 |
MEEKS CONNIE | Treasurer | 2622 COVE CAY DRIVE, CLEARWATER, FL, 33760 |
Copley Robert | Director | 2622 COVE CAY DRIVE, CLEARWATER, FL, 33760 |
Wallace Sheila | Vice President | 2622 COVE CAY DRIVE, CLEARWATER, FL, 33760 |
Horton James | Director | 2622 Cove Cay Drive, Clearwater, FL, 33760 |
Melton Web | Agent | 2622 COVE CAY DRIVE, CLEARWATER, FL, 33760 |
Christmas Cathy | Secretary | 2622 COVE CAY DRIVE, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 2622 COVE CAY DRIVE, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | Melton, Web | - |
CHANGE OF MAILING ADDRESS | 2017-04-12 | 2622 COVE CAY DRIVE, CLEARWATER, FL 33760 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2016-04-22 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2016-04-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 2622 COVE CAY DRIVE, CLEARWATER, FL 33760 | - |
AMENDMENT | 1984-05-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-06 |
Reg. Agent Change | 2018-09-26 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State