Search icon

HORSESHOE COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HORSESHOE COVE CONDOMINIUM 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: 29 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2003 (21 years ago)
Document Number: N03000004710
FEI/EIN Number 202337814

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

Address: 502 Main Street, Horseshoe Beach, FL, 32648, US
Mail Address: Smart Choice Realty and Management, Inc, 14260 W Newberry Road, Newberry, FL, 32669, US
ZIP code: 32648
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR ARMON Director 14260 W Newberry Road #192, Newberry, FL, 32669
Resczenski Larry Treasurer 14260 W Newberry Road #192, Newberry, FL, 32669
Moore Glenn Director 14260 W Newberry Road #192, Newberry, FL, 32669
Williams James Director 14260 W Newberry Road #192, Newberry, FL, 32669
BLAIR ARMON President 14260 W Newberry Road #192, Newberry, FL, 32669
Haygood Pat Director 14260 W Newberry Road #192, Newberry, FL, 32669
Rembert Jonathan Secretary 14260 W Newberry Road #192, Newberry, FL, 32669
SMART CHOICE REALTY AND MANAGEMENT, INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 502 Main Street, Horseshoe Beach, FL 32648 -
REGISTERED AGENT NAME CHANGED 2020-05-04 Smart Choice Realty and Management, Inc -
CHANGE OF MAILING ADDRESS 2018-03-22 502 Main Street, Horseshoe Beach, FL 32648 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 Smart Choice Realty and Management, Inc, 14260 W Newberry Road, #192, Newberry, FL 32669 -
AMENDMENT 2003-11-06 - -
AMENDMENT AND NAME CHANGE 2003-08-21 HORSESHOE COVE CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State