Search icon

COVENTRY PLACE, INC. - Florida Company Profile

Company Details

Entity Name: COVENTRY PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COVENTRY PLACE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 1986 (39 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: J25397
FEI/EIN Number 592698786

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

Address: C/O S CAMPUS ASSOC, 134 N EAGLEVILLE RD PO 139, STORRS, CT, 06268, US
Mail Address: C/O S CAMPUS ASSOC, 134 N EAGLEVILLE RD PO 139, STORRS, CT, 06268, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERSON OWEN M Director 134 N EAGLEVILLE ROAD, STORRS, CT
SANDERSON OWEN M President 134 N EAGLEVILLE ROAD, STORRS, CT
SANDERSON OWEN M Secretary 134 N EAGLEVILLE ROAD, STORRS, CT
SANDERSON OWEN M Treasurer 134 N EAGLEVILLE ROAD, STORRS, CT
SANDERSON FREDA L Agent 3400 NORTH FLAGLER DR., WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-02-18 C/O S CAMPUS ASSOC, 134 N EAGLEVILLE RD PO 139, STORRS, CT 06268 -
CANCEL ADM DISS/REV 2007-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-05 3400 NORTH FLAGLER DR., WEST PALM BEACH, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-09 C/O S CAMPUS ASSOC, 134 N EAGLEVILLE RD PO 139, STORRS, CT 06268 -
REGISTERED AGENT NAME CHANGED 1999-12-09 SANDERSON, FREDA L -
REINSTATEMENT 1995-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1988-12-17 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State