Search icon

PIRATES COVE OF AMELIA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PIRATES COVE OF AMELIA HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2012 (13 years ago)
Document Number: N00000001836
FEI/EIN Number 80-0064291

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

Address: 2610 COUNTESS OF EGMONT ST, FERNANDINA BEACH, FL, 32034, US
Mail Address: 2610 COUNTESS OF EGMONT ST, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kovalcik Betty President 2609 Countess of Egmont St, Fernandina Beach, FL, 32034
Shelby Gregory Secretary 2610 Countess of Egmont St, Fernandina Beach, FL, 32034
Shelby Gregory Treasurer 2610 Countess of Egmont St, Fernandina Beach, FL, 32034
Jennifer Burns ARB 212 Jean Lafitte Blvd, Fernandina Beach, FL, 32034
Shelby Gregory Agent 2610 Countess of Egmont St, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-19 Shelby, Gregory -
REGISTERED AGENT ADDRESS CHANGED 2023-03-19 2610 Countess of Egmont St, Fernandina Beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 2610 COUNTESS OF EGMONT ST, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2022-03-26 2610 COUNTESS OF EGMONT ST, FERNANDINA BEACH, FL 32034 -
PENDING REINSTATEMENT 2012-02-21 - -
REINSTATEMENT 2012-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-19
Reg. Agent Change 2022-06-21
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State