Search icon

CITRUS COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS COVE HOMEOWNERS 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: 21 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2005 (19 years ago)
Document Number: 759737
FEI/EIN Number 32-0484777

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

Address: 17610 MANDARIN CIR, WINTER GARDEN, FL, 34787, US
Mail Address: 17610 MANDARIN CIR, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smythe David President 17610 MANDARIN CIR, WINTER GARDEN, FL, 34787
Smythe Claudia Secretary 17610 MANDARIN CIR, WINTER GARDEN, FL, 34787
Smythe Claudia Treasurer 17610 MANDARIN CIR, WINTER GARDEN, FL, 34787
Smythe Claudia Director 17610 MANDARIN CIR, WINTER GARDEN, FL, 34787
Avery Jeffrey Vice President 17610 MANDARIN CIRCLE, WINTER GARDEN, FL, 34787
Smythe David Agent 17610 MANDARIN CIRCLE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-23 Smythe, David -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 17610 MANDARIN CIR, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 17610 MANDARIN CIRCLE, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2012-04-13 17610 MANDARIN CIR, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2005-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1996-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1992-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State