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 |
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 |
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 | - | - |
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