Search icon

JOHNS COVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JOHNS COVE 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: 20 Oct 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2003 (21 years ago)
Document Number: N00000007067
FEI/EIN Number 593676127

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

Mail Address: 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL, 33637, US
Address: 4201 VINELAND RD, STE I-2, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gaudlip Christopher Secretary 4201 VINELAND RD, ORLANDO, FL, 32811
CARR CELESTE President 4201 VINELAND RD, ORLANDO, FL, 32811
Papa Russell Treasurer 4201 VINELAND RD, ORLANDO, FL, 32811
HUGHSON PATRICIA Director 4201 VINELAND RD, ORLANDO, FL, 32811
NAILOS KRISTINE Vice President 4201 VINELAND RD, ORLANDO, FL, 32811
HOME ENCOUNTER HECM, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Home Encounter HECM LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 4201 VINELAND RD, STE I-2, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2018-04-20 4201 VINELAND RD, STE I-2, ORLANDO, FL 32811 -
CANCEL ADM DISS/REV 2003-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State