Search icon

PIRATES COVE I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PIRATES COVE I CONDOMINIUM 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: 29 Jan 1981 (44 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 06 Dec 2004 (20 years ago)
Document Number: 756121
FEI/EIN Number 592568709

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

Address: 2600 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
Mail Address: 2600 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH PRITAM President PO BOX 2039, KEY WEST, FL, 33045
SINGH PRITAM Director PO BOX 2039, KEY WEST, FL, 33045
Elsesser Kurt Secretary 7489 Lebanon Rd., Nashville, IL, 62263
Dennis Tim Treasurer 16715 Longenbaugh, Houston, TX, 77095
KOBY MICHELLE Agent 5117 Sunset Village Dr., DUCK KEY, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 5117 Sunset Village Dr., DUCK KEY, FL 33050 -
REGISTERED AGENT NAME CHANGED 2007-04-23 KOBY, MICHELLE -
CHANGE OF MAILING ADDRESS 2006-04-28 2600 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2004-12-06 PIRATES COVE I CONDOMINIUM ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-12-06 2600 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
REINSTATEMENT 1992-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1987-02-02 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State