Search icon

COUNTRY CLUB COVE PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: COUNTRY CLUB COVE PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 1989 (35 years ago)
Document Number: 751518
FEI/EIN Number 65-0125781
Address: 11240 Quail Covey Road, Boynton Beach, FL 33436
Mail Address: 11240 Quail Covey Road, Boynton Beach, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NEUMAN, JOHN W Agent 11240 Quail Covey Road, Boynton Beach, FL 33436

President

Name Role Address
Neuman, John W President 11240 Quail Covey Road, Boynton Beach, FL 33436

Secretary

Name Role Address
Neuman, John W Secretary 11240 Quail Covey Road, Boynton Beach, FL 33436

Treasurer

Name Role Address
Neuman, John W Treasurer 11240 Quail Covey Road, Boynton Beach, FL 33436

Director

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 11240 Quail Covey Road, Boynton Beach, FL 33436 No data
CHANGE OF MAILING ADDRESS 2018-03-01 11240 Quail Covey Road, Boynton Beach, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 11240 Quail Covey Road, Boynton Beach, FL 33436 No data
REGISTERED AGENT NAME CHANGED 1997-02-18 NEUMAN, JOHN W No data
REINSTATEMENT 1989-09-08 No data No data

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: 05 Feb 2025

Sources: Florida Department of State