Search icon

CANDLEWOOD COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CANDLEWOOD 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: 27 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2017 (8 years ago)
Document Number: N04000008462
FEI/EIN Number 202694076

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

Address: 555 BLANDING BLVD, SUITE G, Orange Park, FL, 32073, US
Mail Address: P.O. BOX 65908, ORANGE PARK, FL, 32065, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reyes Valentino Director 555 BLANDING BLVD, Orange Park, FL, 32073
Wolfe Robert Director 555 BLANDING BLVD, Orange Park, FL, 32073
Pratcher Tomitchell Director 555 blanding blvd, orange park, FL, 32073
Pratcher Tomitchell President 555 blanding blvd, orange park, FL, 32073
Piscitello Dominic L Director 555 blanding blvd, orange park, FL, 32073
Piscitello Dominic L Vice President 555 blanding blvd, orange park, FL, 32073
Mack Alex Director 555 BLANDING BLVD, Orange Park, FL, 32073
ENSELL KURT A Agent 555 BLANDING BLVD, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 555 BLANDING BLVD, SUITE G, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 555 BLANDING BLVD, SUITE G, Orange Park, FL 32073 -
REINSTATEMENT 2017-04-29 - -
REGISTERED AGENT NAME CHANGED 2017-04-29 ENSELL, KURT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2006-04-05 555 BLANDING BLVD, SUITE G, Orange Park, FL 32073 -
AMENDMENT 2004-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State