Search icon

CALOOSA COVE RESORT OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CALOOSA COVE RESORT 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: 15 Dec 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: 755532
FEI/EIN Number 650256110

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

Address: 73801 Overseas Highway, ISLAMORADA, FL, 33036, US
Mail Address: 73801 Overseas Highway, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCready David President 73801 Overseas Highway, ISLAMORADA, FL, 33036
Chavers Sam Treasurer 73801 Overseas Highway, ISLAMORADA, FL, 33036
Sweeney Sandra Secretary 73801 Overseas Highway, ISLAMORADA, FL, 33036
MacGregor Robert S Chief Operating Officer 73801 Overseas Highway, ISLAMORADA, FL, 33036
MacGregor Robert S Agent 7380 W Sand Lake Rd, Ste 130, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 MacGregor, Robert Scott -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 7380 W Sand Lake Rd, Ste 130, Orlando, FL 32819 -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 73801 Overseas Highway, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2018-01-15 73801 Overseas Highway, ISLAMORADA, FL 33036 -
REINSTATEMENT 1990-01-02 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1987-12-22 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-14
AMENDED ANNUAL REPORT 2019-12-11
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State