Search icon

COVE CAY COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COVE CAY COMMUNITY 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: 01 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: N02843
FEI/EIN Number 592512284

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

Address: 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US
Mail Address: 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Bill Vice President 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
Krouse Diane Secretary 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
Copley Bob Director 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
Strycharz Tony Director 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
SHRIVER BILL Director 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
SHRIVER PAT Treasurer 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
Inframark Management Services Agent 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-12-13 2654 Cypress Ridge Blvd, #101, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 2654 Cypress Ridge Blvd, #101, Wesley Chapel, FL 33544 -
REINSTATEMENT 2021-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-13 2654 Cypress Ridge Blvd, #101, Wesley Chapel, FL 33544 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-15 Inframark Management Services -
CANCEL ADM DISS/REV 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1984-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State