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 |
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 |
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 | - | - |
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