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 |
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 |
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 | - | - |
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