Search icon

COUNTRY CLUB COVE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB COVE PROPERTY OWNERS' ASSOCIATION, 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: 12 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 1989 (36 years ago)
Document Number: 751518
FEI/EIN Number 650125781

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

Address: 11240 Quail Covey Road, Boynton Beach, FL, 33436, US
Mail Address: 11240 Quail Covey Road, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neuman John W Secretary 11240 Quail Covey Road, Boynton Beach, FL, 33436
Neuman John W Treasurer 11240 Quail Covey Road, Boynton Beach, FL, 33436
Neuman John W Director 11240 Quail Covey Road, Boynton Beach, FL, 33436
NEUMAN JOHN W Agent 11240 Quail Covey Road, Boynton Beach, FL, 33436
Crawford Jeanne N Director 6044 Terra Rosa Circle, Boynton Beach, FL, 33472
Neuman John W President 11240 Quail Covey Road, Boynton Beach, FL, 33436
NEUMAN JOHN W Director 6160 BOXLEAF, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 11240 Quail Covey Road, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2018-03-01 11240 Quail Covey Road, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 11240 Quail Covey Road, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 1997-02-18 NEUMAN, JOHN W -
REINSTATEMENT 1989-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State