Entity Name: | INTERNATIONAL COVE 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: | 02 Apr 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2004 (21 years ago) |
Document Number: | 762713 |
FEI/EIN Number |
202309617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13105 Suburban Terrace, Winter Garden, FL, 34787, US |
Mail Address: | 13105 Suburban Terrace, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dowdy RJ | Vice President | 7209 International Drive, ORLANDO, FL, 32819 |
Ford Kenneth | President | 7975 Canada Ave, ORLANDO, FL, 32819 |
DeFuso Mark | Secretary | 8050 International Drive, ORLANDO, FL, 32819 |
DeFuso Mark | Treasurer | 8050 International Drive, ORLANDO, FL, 32819 |
Steinbeck Callie | Agent | 13105 Suburban Terrace, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 13105 Suburban Terrace, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 13105 Suburban Terrace, Winter Garden, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | WG13105 LLC | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 13105 Suburban Terrace, Winter Garden, FL 34787 | - |
REINSTATEMENT | 2004-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1992-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
NAME CHANGE AMENDMENT | 1983-04-25 | INTERNATIONAL COVE OWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State