Search icon

COVE ISLE COMMUNITY ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Ross, Earle and Bonan, PA Agent 789 S Federal Highway,, Stuart, FL, 34994

Vice President

Name Role Address
CESTARO MARK Vice President 2688 SE Willoughby Blvd., Stuart, FL, 349942923

Treasurer

Name Role Address
BOWERS RON Treasurer 2688 SE Willoughby Blvd., Stuart, FL, 349942923

Director

Name Role Address
ROTHMAN DAVID Director 2688 SE Willoughby Blvd., Stuart, FL, 349942923

Secretary

Name Role Address
SOUCY COLIN Secretary 2688 SE Willoughby Blvd., Stuart, FL, 349942923

President

Name Role Address
SECHRIST MARK President 2688 SE Willoughby Blvd., Stuart, FL, 349942923

Events

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

Documents

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