Entity Name: | COVE ISLE COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 30 Sep 2003 (21 years ago) |
Document Number: | N03000008463 |
FEI/EIN Number | 202489564 |
Address: | 2688 SE Willoughby Blvd., Suite 101, Stuart, FL, 34994-2923, US |
Mail Address: | 2688 SE Willoughby Blvd., Suite 101, Stuart, FL, 34994-2923, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ross, Earle and Bonan, PA | Agent | 789 S Federal Highway,, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
CESTARO MARK | Vice President | 2688 SE Willoughby Blvd., Stuart, FL, 349942923 |
Name | Role | Address |
---|---|---|
BOWERS RON | Treasurer | 2688 SE Willoughby Blvd., Stuart, FL, 349942923 |
Name | Role | Address |
---|---|---|
ROTHMAN DAVID | Director | 2688 SE Willoughby Blvd., Stuart, FL, 349942923 |
Name | Role | Address |
---|---|---|
SOUCY COLIN | Secretary | 2688 SE Willoughby Blvd., Stuart, FL, 349942923 |
Name | Role | Address |
---|---|---|
SECHRIST MARK | President | 2688 SE Willoughby Blvd., Stuart, FL, 349942923 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-18 | 789 S Federal Highway,, Suite 101, Stuart, FL 34994 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-04 | 2688 SE Willoughby Blvd., Suite 101, Stuart, FL 34994-2923 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-04 | 2688 SE Willoughby Blvd., Suite 101, Stuart, FL 34994-2923 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-01 | Ross, Earle and Bonan, PA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-07-12 |
ANNUAL REPORT | 2017-03-24 |
AMENDED ANNUAL REPORT | 2016-06-22 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State