Search icon

PARADISE COVE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE COVE HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 28 Feb 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N00000001290
FEI/EIN Number 320343823

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

Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
Mail Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Southwest Property Mgmt of Central Florida Agent 610 N Wymore Rd, Maitland, FL, 32751
Rabano Grace President 610 N Wymore Rd, Maitland, FL, 32751
Laack James Vice President 610 N Wymore Rd, Maitland, FL, 32751
Potter David Secretary 610 N Wymore Rd, Maitland, FL, 32751
Miller Cornelious Treasurer 610 N Wymore Rd, Maitland, FL, 32751
Atkinson Dean Director 610 N Wymore Rd, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2023-02-22 Southwest Property Mgmt of Central Florida -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-02-22 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-03 - -

Documents

Name Date
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-06-18
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-10-26
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-11-24
REINSTATEMENT 2017-12-03
REINSTATEMENT 2016-11-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State