Search icon

STARLIGHT COVE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STARLIGHT COVE PROPERTY OWNERS' 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 Jul 1984 (41 years ago)
Document Number: N04409
FEI/EIN Number 592562070

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

Address: 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDES JOE President C/O CAMPBELL PROPERTY MANAGEMENT, DEERFIELD BEACH, FL, 33441
YOUNG MICHAEL Treasurer C/O CAMPBELL PROPERTY MANAGEMENT, DEERFIELD BEACH, FL, 33441
KARRAS DAN Vice President C/O CAMPBELL PROPERTY MANAGEMENT, DEERFIELD BEACH, FL, 33441
Blair Shawn Secretary C/O CAMPBELL PROPERTY MANAGEMENT, Deerfield Beach, FL, 33441
ASSOCIATED CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-22 ASSOCIATED CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 12472 WEST ATLANTIC ROAD, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2009-03-27 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-20
Reg. Agent Change 2022-11-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State