Search icon

SECRET COVE CIVIC ASSOCIATION, INC.

Company Details

Entity Name: SECRET COVE CIVIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Sep 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2006 (18 years ago)
Document Number: 740067
FEI/EIN Number 59-2378008
Address: 1 SECRET COVE PL, JACKSONVILLE, FL 32216
Mail Address: P.O. BOX 550706, JACKSONVILLE, FL 32255-0706
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Burris, Earle Duncan Agent 3511 Hidden Lake Dr E, JACKSONVILLE, FL 32216

President

Name Role Address
Lott, Jeff President 3470 Hidden Lake Dr E, JACKSONVILLE, FL 32216

Secretary

Name Role Address
Groger, Randall Secretary 3316 Hidden Lake Dr E, JACKSONVILLE, FL 32216

Vice President

Name Role Address
Suber, Jenny Vice President 3402 Secret Cove Pl, JACKSONVILLE, FL 32216

Treasurer

Name Role Address
Burris, Earle Duncan Treasurer 3511 Hidden Lake Dr E, JACKSONVILLE, FL 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-15 1 SECRET COVE PL, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2020-06-15 Burris, Earle Duncan No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 3511 Hidden Lake Dr E, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-09 1 SECRET COVE PL, JACKSONVILLE, FL 32216 No data
REINSTATEMENT 2006-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State