Search icon

TROPICAL COVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL COVE HOMEOWNERS' 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: 10 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: N04000002553
FEI/EIN Number 202233700

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

Address: c/o Precedent Hospitality & Property Manag, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US
Mail Address: c/o Precedent Hospitality & Property Manag, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
huisman Mary Secretary c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762
Pettinato Richard Treasurer c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762
Shelbourne Kurt Vice President c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762
Kolsun Joby President c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762
GD&C Agent 2030 McGregor Blvd, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-22 GD&C -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 2030 McGregor Blvd, Fort Myers, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 c/o Precedent Hospitality & Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2021-06-24 c/o Precedent Hospitality & Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 -
AMENDMENT 2016-06-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State