Entity Name: | COVE AT SEVENTEEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Mar 1985 (40 years ago) |
Document Number: | H45740 |
FEI/EIN Number | 592866298 |
Address: | C/O C. LEON MURPHY, SANDESTIN 5500 HWY 98 EAST, DESTIN, FL, 32541-1199 |
Mail Address: | C/O C. LEON MURPHY, SANDESTIN 5500 HWY 98 EAST, DESTIN, FL, 32541-1199 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGLER, MITCHELL W. ESQ. | Agent | 200 LAURA STREET, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
BOS, PETER | Chairman | HIGHWAY 98 EAST, DESTIN, FL |
Name | Role | Address |
---|---|---|
BOS, PETER | Vice President | HIGHWAY 98 EAST, DESTIN, FL |
PATTON, THOMAS | Vice President | HWY 98 EAST, DESTIN, FL |
Name | Role | Address |
---|---|---|
BOS, PETER | Director | HIGHWAY 98 EAST, DESTIN, FL |
MURPHY, C. LEON | Director | HWY 98 EAST, DESTIN, FL |
Name | Role | Address |
---|---|---|
MURPHY, C. LEON | President | HWY 98 EAST, DESTIN, FL |
Name | Role | Address |
---|---|---|
MURPHY, C. LEON | Treasurer | HWY 98 EAST, DESTIN, FL |
Name | Role | Address |
---|---|---|
HALL, PATRICIA | Secretary | HWY 98 EAST, DESTIN, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
NAME CHANGE AMENDMENT | 1987-08-18 | COVE AT SEVENTEEN, INC. | No data |
Date of last update: 01 Feb 2025
Sources: Florida Department of State