Search icon

THE COVE AT FRENCH VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COVE AT FRENCH VILLAS CONDOMINIUM 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: 12 Oct 2000 (25 years ago)
Document Number: N00000006776
FEI/EIN Number 650729654

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

Address: Renaissance Management Group, Inc., 1773 N State Road 7, Lauderhill, FL, 33313, US
Mail Address: Renaissance Management Group, Inc., 1773 N State Road 7, Lauderhill, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Muniz Velazquez Coralis President Renaissance Management Group, Inc., Lauderhill, FL, 33313
Lopez Ana M Vice President Renaissance Management Group, Inc., Lauderhill, FL, 33313
Maxwell Terry Treasurer Renaissance Management Group, Inc., Lauderhill, FL, 33313
Varela Joyce Secretary Renaissance Management Group, Inc., Lauderhill, FL, 33313
Geimer Matthew Sr. Director Renaissance Management Group, Inc., Lauderhill, FL, 33313
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 Renaissance Management Group, Inc., 1773 N State Road 7, Ste 200, Lauderhill, FL 33313 -
CHANGE OF MAILING ADDRESS 2024-03-05 Renaissance Management Group, Inc., 1773 N State Road 7, Ste 200, Lauderhill, FL 33313 -
REGISTERED AGENT NAME CHANGED 2024-03-05 Wasserstein, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 301Yamato Road, Ste 2199, Boca Raton, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State