Entity Name: | FELLS COVE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Jun 2003 (22 years ago) |
Document Number: | N03000004663 |
FEI/EIN Number | 651193005 |
Address: | 1801 COOK AVENUE, Orlando, FL, 32806, US |
Mail Address: | 1801 Cook Avenue, Or, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DON ASHER & ASSOCIATES, INC. | Agent |
Name | Role | Address |
---|---|---|
Foster James | Vice President | 1170 Celebration Blvd., Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
Wells Maria | President | 1170 Celebration Blvd., Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
Rios Jose | Treasurer | 1170 Celebration Blvd., Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
Simmons Robert | Secretary | 1170 Celebration Blvd., Celebration, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-16 | 1801 COOK AVENUE, Orlando, FL 32806 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-16 | 1801 COOK AVENUE, Orlando, FL 32806 | No data |
REGISTERED AGENT NAME CHANGED | 2024-08-16 | Don Asher & Associates, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-16 | 1801 COOK AVENUE, Orlando, FL 32806 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-16 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-20 |
AMENDED ANNUAL REPORT | 2019-09-07 |
ANNUAL REPORT | 2019-04-26 |
Reg. Agent Change | 2019-03-05 |
ANNUAL REPORT | 2018-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State