Search icon

HIDDEN COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN 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: 10 Jan 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2009 (15 years ago)
Document Number: 766464
FEI/EIN Number 593213100

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

Address: 137 S. Courtenay Parkway #592, Merritt Island, FL, 32952, US
Mail Address: 137 S. COURTENAY PARKWAY #592, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martucci Michael President 137 S. COURTENAY PARKWAY #592, MERRITT ISLAND, FL, 32952
McNitt Alex Treasurer 137 S. Courtenay Parkway #592, Merritt Island, FL, 32952
Woods John Secretary 137 S. Courtenay Parkway #592, Merritt Island, FL, 32952
PRECISION PROPERTY MANAGEMENT SOLUTIONS, I Agent 137 S. COURTENAY PARKWAY #592, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 137 S. Courtenay Parkway #592, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2018-07-11 137 S. Courtenay Parkway #592, Merritt Island, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-05 137 S. COURTENAY PARKWAY #592, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2018-07-05 PRECISION PROPERTY MANAGEMENT SOLUTIONS, INC. -
CANCEL ADM DISS/REV 2009-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-11-08
AMENDED ANNUAL REPORT 2019-11-02
ANNUAL REPORT 2019-01-14
Reg. Agent Change 2018-07-05
ANNUAL REPORT 2018-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State