Search icon

INTERNATIONAL COVE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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