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 |
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 |
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 | - | - |
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