Entity Name: | COVENTRY F CONDOMINIUM ASSOCIATION, 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: | 08 May 1978 (47 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 742757 |
FEI/EIN Number |
591838585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 COVENTRY F, WEST PALM BEACH, FL, 33417, US |
Mail Address: | COVENTRY F C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IMP FRANK | President | 126 COVENTRY F, WEST PALM BEACH, FL, 33417 |
ZITO LINDA | Treasurer | 143 COVENTRY F, WEST PALM BEACH, FL, 33417 |
MARTINO CAROLYN | Secretary | 135 COVENTRY F, WEST PALM BEACH, FL, 33417 |
BISHOP ANGELIA | Vice President | 142 COVENTRY F, WEST PALM BEACH, FL, 33417 |
Zito Linda | Agent | 143 COVENTRY F, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-06 | 143 COVENTRY F, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 2023-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-06 | 126 COVENTRY F, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-06 | Zito, Linda | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-13 | 126 COVENTRY F, WEST PALM BEACH, FL 33417 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-07-06 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-06-05 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State