Search icon

FRENCHMAN'S COVE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FRENCHMAN'S COVE PROPERTY 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: 19 Mar 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: 757072
FEI/EIN Number 592191511

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

Address: 13042 COASTAL CIRCLE, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 13042 COASTAL CIRCLE, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE O'REILLY TRACY Vice President 13024 COASTAL CIR., PALM BEACH GARDENS, FL, 33410
ZIMMERMAN JON Treasurer 13078 COASTAL CIR., PALM BEACH GARDENS, FL, 33410
BICKEL MATTHEW President 13042 COASTAL CIRCLE, PALM BEACH GARDENS, FL, 33410
BICKEL Matthew Secretary 13042 COASTAL CIR, PALM BEACH GARDENS, FL, 33410
WILDAY ROBERT Director 13132 COASTAL CIRCLE, PALM BEACH GARDENS, FL, 33410
MCLEOD DANIEL Director 13066 COASTAL CIRCLE, PALM BEACH GARDENS, FL, 33410
BICKEL MATTHEW M Agent 13042 COASTAL CIRCLE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-11-02 BICKEL, MATTHEW M -
CHANGE OF PRINCIPAL ADDRESS 2017-11-02 13042 COASTAL CIRCLE, PALM BEACH GARDENS, FL 33410 -
AMENDMENT 2017-11-02 - -
CHANGE OF MAILING ADDRESS 2017-11-02 13042 COASTAL CIRCLE, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 13042 COASTAL CIRCLE, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2015-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-05-08 - -
REINSTATEMENT 2003-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
Amendment 2017-11-02
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State