Entity Name: | THE COVES OF CAMBRIDGE 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: | 09 Aug 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Aug 2004 (21 years ago) |
Document Number: | N02000006085 |
FEI/EIN Number |
141854607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3018 N. U.S. HWY 301, Suite 950, Tampa, FL, 33619, US |
Mail Address: | University Properties, Inc., 3018 N. U.S. Hwy 301, Tampa, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Priolo Mike | Secretary | 3018 N. U.S. HWY 301, Tampa, FL, 33619 |
Bradley Kenward | Treasurer | 3018 N. U.S. HWY 301, Tampa, FL, 33619 |
McDermott Lori | President | 3018 N. U.S. HWY 301, Tampa, FL, 33619 |
Hoselton Roger | Director | 3018 N. U.S. HWY 301, Tampa, FL, 33619 |
Peterson Matt | Vice President | 3018 N. U.S. HWY 301, Tampa, FL, 33619 |
Duarte Antonio | Agent | 6221 Land O Lakes Blvd., Land O Lakes, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 3018 N. U.S. HWY 301, Suite 950, Tampa, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2019-09-03 | 3018 N. U.S. HWY 301, Suite 950, Tampa, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-03 | Duarte, Antonio | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-03 | 6221 Land O Lakes Blvd., Land O Lakes, FL 34638 | - |
REINSTATEMENT | 2004-08-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-09-03 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State