Entity Name: | PIRATES COVE MASTER 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) |
Document Number: | N04000008466 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 Overseas Highway, Marathon, FL, 33050, US |
Mail Address: | 2600 Overseas Highway, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rysman Peter | Secretary | 62 Front Street, Key West, FL, 33040 |
Mooney Richard | Vice President | 11522 Clayton Rd., St. Louis, MO, 63131 |
Singh Pritam | President | 2600 Overseas Highway, Marathon, FL, 33050 |
Koby Michelle | Agent | 5117 Sunset Village Dr., Duck Key, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 2600 Overseas Highway, Marathon, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 2600 Overseas Highway, Marathon, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-30 | Koby, Michelle | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-30 | 5117 Sunset Village Dr., Duck Key, FL 33050 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2024-03-29 |
AMENDED ANNUAL REPORT | 2023-05-30 |
ANNUAL REPORT | 2023-02-02 |
Reg. Agent Change | 2022-12-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State