Search icon

SMUGGLERS COVE BEACH RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SMUGGLERS COVE BEACH RESORT 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: 18 Mar 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 1997 (28 years ago)
Document Number: 762482
FEI/EIN Number 592219795

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

Address: 1501 GULF DRIVE NORTH, BRADENTON, FL, 34217
Mail Address: 1501 GULF DRIVE NORTH, BRADENTON, FL, 34217
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSHIVAS CHARLES President 1501 GULF DR N, BRADENTON BEACH, FL, 34217
KOSHIVAS CHARLES Director 1501 GULF DR N, BRADENTON BEACH, FL, 34217
MEIER LARRY Secretary 1501 GULF DR N, BRADENTON BEACH, FL, 34217
MEIER LARRY Director 1501 GULF DR N, BRADENTON BEACH, FL, 34217
PENHOLLOW DOUGLAS Treasurer 1501 GULF DRIVE NORTH, BRADENTON BEACH, FL, 34217
PENHOLLOW DOUGLAS Director 1501 GULF DRIVE NORTH, BRADENTON BEACH, FL, 34217
KOSHIVAS CHARLES Agent 1501 GULF DRIVE NORTH, BRADENTON, FL, 34217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-04 KOSHIVAS, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 1997-08-07 1501 GULF DRIVE NORTH, BRADENTON, FL 34217 -
REINSTATEMENT 1997-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1990-04-10 1501 GULF DRIVE NORTH, BRADENTON, FL 34217 -
CHANGE OF MAILING ADDRESS 1990-04-10 1501 GULF DRIVE NORTH, BRADENTON, FL 34217 -
REINSTATEMENT 1983-12-16 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State