Search icon

COVE CAY VILLAGE II ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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