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 |
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 | - |
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 | - | - |
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