Search icon

ANGELS' COVE INTERNATIONAL INC. - Florida Company Profile

Branch

Company Details

Entity Name: ANGELS' COVE INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 03 Oct 2006 (19 years ago)
Branch of: ANGELS' COVE INTERNATIONAL INC., COLORADO (Company Number 19991160513)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jun 2020 (5 years ago)
Document Number: F06000006332
FEI/EIN Number 841513736

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

Address: 706 West Hall Street, Avon Park, FL, 33825, US
Mail Address: P.O. BOX 472705, AURORA, CO, 80047-2705
ZIP code: 33825
County: Highlands
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
SCOTT RENEE L. Chairman 706 West Hall Street, Avon Park, FL, 33825
WILBURN ANNETTE W Vice Chairman 706 W HALL ST, AVON PARK, FL, 33825
SCOTT EARL R Treasurer 706 West Hall Street, Avon Park, FL, 33825
MARCHMAN DIANNE President 1305 FOUR SEASONS BLVD., TAMPA, FL, 33613
WALTON KATHERINE Secretary 1400 OLD BARTOW EAGLE LAKE RD, BARTOW, FL, 33830
MCALLISTER ELIOSE Director 1400 OLD BARTOW EAGLE LAKE RD #3103, BARTOW, FL, 33830
SCOTT RENEE L. Agent 706 West Hall Street, Avon Park, FL, 33825

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 706 West Hall Street, Avon Park, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 706 West Hall Street, Avon Park, FL 33825 -
NAME CHANGE AMENDMENT 2020-06-10 ANGELS' COVE INTERNATIONAL INC. -
CHANGE OF MAILING ADDRESS 2007-05-02 706 West Hall Street, Avon Park, FL 33825 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-05
Name Change 2020-06-10
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State