Entity Name: | THE COVE AT PEARL LAKE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Apr 2005 (20 years ago) |
Document Number: | N05000004484 |
FEI/EIN Number | 202773209 |
Address: | 801 N. Main Street, Kissimmee, FL, 34744, US |
Mail Address: | 801 N. Main Street, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
EMPIRE MANAGEMENT GROUP, INC. | Agent |
Name | Role |
---|---|
EMPIRE MANAGEMENT GROUP, INC. | Manager |
Name | Role | Address |
---|---|---|
Krispin Ezra | President | 801 N. Main Street, Kissimmee, FL, 34744 |
Name | Role | Address |
---|---|---|
Sigel Steve | Treasurer | 801 N. Main Street, Kissimmee, FL, 34744 |
Name | Role | Address |
---|---|---|
Luthi Jeanette | Vice President | 801 N. Main Street, Kissimmee, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-13 | 801 N. Main Street, Kissimmee, FL 34744 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-13 | 801 N. Main Street, Kissimmee, FL 34744 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-13 | 801 N. Main Street, Kissimmee, FL 34744 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-19 | Empire Management Group | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-04 |
AMENDED ANNUAL REPORT | 2022-07-13 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-04-20 |
Reg. Agent Change | 2020-05-11 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State