Search icon

COVE CAY COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: COVE CAY COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 1977 (48 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 740448
FEI/EIN Number 591768044

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Macfarlane Ferguson & McMullen, 625 Court Street, CLEARWATER, FL, 33756, US
Mail Address: c/o Macfarlane Ferguson & McMullen, 625 Court Street, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whidden Robert J President 2700 Cove Cay Dr. #1C, Clearwater, FL, 337601218
SCROCK MARK Vice President 3300 COVE CAY DRIVE #4B, CLEARWATER, FL, 33760
HOLMES PAMELA Secretary 2620 COVE CAY DRIVE #301, CLEARWATER, FL, 33760
Legge Norm Treasurer 2618 Cove Cay Dr. # 607, CLEARWATER, FL, 33760
Chittum Laverne Director 3400 COVE CAY DRIVE #6D, CLEARWATER, FL, 33760
Whidden Robert J Agent 2700 Cove Cay Dr. #1C, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-17 c/o Macfarlane Ferguson & McMullen, 625 Court Street, Suite 200, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 2700 Cove Cay Dr. #1C, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 c/o Macfarlane Ferguson & McMullen, 625 Court Street, Suite 200, CLEARWATER, FL 33756 -
AMENDMENT 2015-02-26 - -
AMENDMENT 2013-04-08 - -
REGISTERED AGENT NAME CHANGED 2013-04-03 Whidden, Robert J -
AMENDMENT 2011-02-23 - -
REINSTATEMENT 2009-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-04-17
Amendment 2015-02-26
ANNUAL REPORT 2014-04-21
Amendment 2013-04-08
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-05-29
ANNUAL REPORT 2011-04-18
Amendment 2011-02-23
ANNUAL REPORT 2010-05-06
Amendment 2007-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State