Search icon

PIRATE'S COVE - ORMOND BEACH, INC.

Company Details

Entity Name: PIRATE'S COVE - ORMOND BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Sep 1989 (35 years ago)
Document Number: L17554
FEI/EIN Number 59-2967868
Address: 226 CARDINAL DRIVE, ORMOND BEACH, FL 32174
Mail Address: 764 Carriage Lake Way, Vero Beach, FL 32968
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
SCOTT, W. LEE Director 3072 Clearwater Trail, Steamboat Springs, CO 80487
Hicks, Dwain R Director 1147 Hilltop Road NW, NEW PHILADELPHIA, OH 44663
Stackley, Krista Director 951 Clearspring, Charleston, SC 29412
Karen, Conant Director 6 Meadow Road, Rockport, SC 01966

Treasurer

Name Role Address
Lee, Bryan Treasurer 212 Hoyt Street, Third Floor Brooklyn, NY 11217

Vice President

Name Role Address
Lee, Bryan Vice President 212 Hoyt Street, Third Floor Brooklyn, NY 11217

Secretary

Name Role Address
Lee, Karin Secretary 3072 Clearwater Trail, Steamboat Springs, CO 80487

President

Name Role Address
SCOTT, W. LEE President 3072 Clearwater Trail, Steamboat Springs, CO 80487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-15 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2024-03-07 226 CARDINAL DRIVE, ORMOND BEACH, FL 32174 No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-02 226 CARDINAL DRIVE, ORMOND BEACH, FL 32174 No data

Documents

Name Date
Reg. Agent Change 2024-10-15
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State