Search icon

PIRATES COVE COMMERCIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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