Entity Name: | PARROT COVE NEIGHBORHOOD ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Apr 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Mar 2012 (13 years ago) |
Document Number: | N01000002896 |
FEI/EIN Number | 651132709 |
Address: | 427 N Ocean Breeze, Lake Worth Beach, FL, 33460-3125, US |
Mail Address: | 427 N Ocean Breeze, Lake Worth Beach, FL, 33460, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
White Lindy | Agent | 427 N Ocean Breeze, Lake Worth Beach, FL, 33460 |
Name | Role | Address |
---|---|---|
Raulin Wayne | Director | 419 N Lakeside Drive, Lake Worth Beach, FL, 33460 |
Shipman Tine | Director | 319 N. Ocean Breeze, Lake Worth Beach, FL, 33460 |
Name | Role | Address |
---|---|---|
White Lindy | President | 427 N Ocean Breeze, Lake Worth Beach, FL, 33460 |
Name | Role | Address |
---|---|---|
Marotta Anthony | Vice President | 327 N. Lakeside Drice, Lake Worth Beach, FL, 33460 |
Name | Role | Address |
---|---|---|
Clouse Devon | Secretary | 919 N Palmway, Lake Worth Beach, FL, 33460 |
Name | Role | Address |
---|---|---|
Thompson Jennifer | Treasurer | 309 5th Ave N, Lake Worth Beach, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 427 N Ocean Breeze, Lake Worth Beach, FL 33460-3125 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 427 N Ocean Breeze, Lake Worth Beach, FL 33460-3125 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-29 | White, Lindy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 427 N Ocean Breeze, Lake Worth Beach, FL 33460 | No data |
NAME CHANGE AMENDMENT | 2012-03-12 | PARROT COVE NEIGHBORHOOD ASSOCIATION, INC. | No data |
CANCEL ADM DISS/REV | 2007-01-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
AMENDED ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State