Search icon

PARROT COVE NEIGHBORHOOD ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
White Lindy Agent 427 N Ocean Breeze, Lake Worth Beach, FL, 33460

Director

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

President

Name Role Address
White Lindy President 427 N Ocean Breeze, Lake Worth Beach, FL, 33460

Vice President

Name Role Address
Marotta Anthony Vice President 327 N. Lakeside Drice, Lake Worth Beach, FL, 33460

Secretary

Name Role Address
Clouse Devon Secretary 919 N Palmway, Lake Worth Beach, FL, 33460

Treasurer

Name Role Address
Thompson Jennifer Treasurer 309 5th Ave N, Lake Worth Beach, FL, 33460

Events

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

Documents

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