Entity Name: | COUNTRY COVE ESTATES ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Dec 2003 (21 years ago) |
Document Number: | N03000010943 |
FEI/EIN Number | 562427858 |
Address: | 1500 Gateway Blvd, Boynton Beach, FL, 33426, US |
Mail Address: | 1500 Gateway Blvd, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WASSERSTEIN, P.A. | Agent |
Name | Role | Address |
---|---|---|
Carpenito Joseph | Treasurer | 1500 Gateway Blvd, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
Straub Charles | President | 1500 Gateway Blvd, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
Kent Chris | Secretary | 1500 Gateway Blvd, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
Corticchia Maurizio | Vice President | 1500 Gateway Blvd, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
Dubois Brett | Director | 1500 Gateway Blvd, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-03 | 1500 Gateway Blvd, Suite 220, Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-03 | 1500 Gateway Blvd, Suite 220, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 2017-06-12 | WASSERSTEIN, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-12 | 301 YAMATO ROAD STE 2199, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
AMENDED ANNUAL REPORT | 2024-09-03 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-06-18 |
AMENDED ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2018-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State