Entity Name: | MISTY COVE, 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: | 19 Oct 1979 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 Sep 2008 (17 years ago) |
Document Number: | 749411 |
FEI/EIN Number |
592144138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145, US |
Address: | 1051 SWALLOW AVE, MARCO ISLAND, FL, 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS ROBERT | President | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
JACOBS ROBERT | Director | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Simpson Theresa | Vice President | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Bernadette Pauls | Treasurer | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Bolzani Ivan | Secretary | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Kroll Kathleen | Director | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
RESORT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-14 | 1051 SWALLOW AVE, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 815 BALD EAGLE DRIVE, SUITE 201, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-18 | RESORT MANAGEMENT | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-27 | 1051 SWALLOW AVE, MARCO ISLAND, FL 34145 | - |
AMENDED AND RESTATEDARTICLES | 2008-09-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State