Search icon

THE COVE AT FRENCH VILLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE COVE AT FRENCH VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Oct 2000 (24 years ago)
Document Number: N00000006776
FEI/EIN Number 650729654
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

Agent

Name Role
WASSERSTEIN, P.A. Agent

President

Name Role Address
Muniz Velazquez Coralis President Renaissance Management Group, Inc., Lauderhill, FL, 33313

Vice President

Name Role Address
Lopez Ana M Vice President Renaissance Management Group, Inc., Lauderhill, FL, 33313

Treasurer

Name Role Address
Maxwell Terry Treasurer Renaissance Management Group, Inc., Lauderhill, FL, 33313

Secretary

Name Role Address
Varela Joyce Secretary Renaissance Management Group, Inc., Lauderhill, FL, 33313

Director

Name Role Address
Geimer Matthew Sr. Director Renaissance Management Group, Inc., Lauderhill, FL, 33313

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 No data
CHANGE OF MAILING ADDRESS 2024-03-05 Renaissance Management Group, Inc., 1773 N State Road 7, Ste 200, Lauderhill, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2024-03-05 Wasserstein, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 301Yamato Road, Ste 2199, Boca Raton, FL 33431 No data

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 Feb 2025

Sources: Florida Department of State