Search icon

COVINGTON WOODS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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