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 |
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 |
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 | - | - |
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