Entity Name: | COVINGTON WOODS 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: | 15 Sep 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jun 2007 (18 years ago) |
Document Number: | N05000009549 |
FEI/EIN Number |
208525738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6555 Caroline Street, MILTON, FL, 32570, US |
Mail Address: | 6555 Caroline Street, MILTON, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ALAN M | Director | 3625 HWY 182, JAY, FL, 32565 |
MILLER ALAN M | President | 3625 HWY 182, JAY, FL, 32565 |
MCLEOD PAUL A | Director | 8098 HIGHWAY 89 NORTH, MILTON, FL, 32570 |
MCLEOD PAUL A | Vice President | 8098 HIGHWAY 89 NORTH, MILTON, FL, 32570 |
MCLEOD PAUL A | Secretary | 8098 HIGHWAY 89 NORTH, MILTON, FL, 32570 |
WALTERS CHRISTOPHER K | Director | 6011 JAYS WAY, MILTON, FL, 32570 |
WALTERS CHRISTOPHER K | Treasurer | 6011 JAYS WAY, MILTON, FL, 32570 |
Jones Angela J | Agent | 4557 Chumuckla Highway, Pace, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-12 | Jones, Angela J | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 4557 Chumuckla Highway, Pace, FL 32571 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-27 | 6555 Caroline Street, MILTON, FL 32570 | - |
CHANGE OF MAILING ADDRESS | 2017-01-27 | 6555 Caroline Street, MILTON, FL 32570 | - |
NAME CHANGE AMENDMENT | 2007-06-13 | COVINGTON WOODS HOMEOWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-08-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State