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 |
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 |
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 | - | - |
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