Entity Name: | PIRATES COVE II CONDOMINIUM 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: | 22 Dec 2004 (20 years ago) |
Document Number: | N04000011908 |
FEI/EIN Number |
202196181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 OVERSEAS HWY, MARATHON, FL, 33050 |
Mail Address: | 2600 OVERSEAS HWY, MARATHON, FL, 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOBY MICHELLE | Agent | 5117 Sunset Village Dr., Duck Key, FL, 33050 |
RYSMAN PETER | President | 2631 Gulfview Dr., KEY WEST, FL, 33040 |
Mooney Richard Jr. | Treasurer | 11522 Clayton Rd., St. Louis, MO, 63131 |
Mooney Richard Jr. | Secretary | 11522 Clayton Rd., St. Louis, MO, 63131 |
Austin Jim | Vice President | 4749 Walnut Ridge, Battle Creek, MI, 49017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 5117 Sunset Village Dr., Duck Key, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 2600 OVERSEAS HWY, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-23 | KOBY, MICHELLE | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-27 | 2600 OVERSEAS HWY, MARATHON, FL 33050 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-28 |
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 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State