Entity Name: | PIRATES COVE COMMERCIAL 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: | 30 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jun 2013 (12 years ago) |
Document Number: | N06000000007 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 Overseas Highway, Marathon, FL, 33050, US |
Mail Address: | 2600 Overseas Highway, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Lattibeaudiere Andre | President | 2600 Overseas Highway, Marathon, FL, 33050 |
Lattibeaudiere Andre | Director | 2600 Overseas Highway, Marathon, FL, 33050 |
Cassell John | Vice President | 2600 Overseas Highway, Marathon, FL, 33050 |
Cassell John | Treasurer | 2600 Overseas Highway, Marathon, FL, 33050 |
Cassell John | Director | 2600 Overseas Highway, Marathon, FL, 33050 |
Bauersachs Bob | Vice President | 2600 Overseas Highway, Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 2600 Overseas Highway, Marathon, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 2600 Overseas Highway, Marathon, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-27 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2013-06-14 | - | - |
PENDING REINSTATEMENT | 2012-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-02 |
Reg. Agent Change | 2022-12-27 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-26 |
Reg. Agent Change | 2017-12-04 |
AMENDED ANNUAL REPORT | 2017-02-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State