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 |
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 |
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 | - | - |
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