Search icon

FISHERMAN'S COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FISHERMAN'S COVE 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: 24 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2011 (14 years ago)
Document Number: N06000002083
FEI/EIN Number 841709534

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 36130 Angler Ln, DADE CITY, FL, 33525, US
Mail Address: 36130 Angler Ln, Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunker Jennifer President 36130 Angler Ln, Dade City, FL, 33525
Provenzano Richard Vice President 11549 Sportsman Ct, Dade City, FL, 33525
Daly Pat Secretary 36131 Overlook Dr, DADE CITY, FL, 33525
Collins Gina Treasurer 11601 Sportsman Ct, Dade City, FL, 33525
Callery Sherry Trustee 11543 Pierview Rd, Dade City, FL, 33525
Giella Cheryl Trustee 36107 Bass Dr, Dade City, FL, 33525
Hunker Jennifer Agent 36130 Angler Ln, DADE CITY, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005408 FISHERMAN'S COVE SOCIAL/RECREATION CLUB EXPIRED 2014-01-15 2019-12-31 - 36100 DOCKSIDE PLACE, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 36130 Angler Ln, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2022-04-27 36130 Angler Ln, DADE CITY, FL 33525 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Hunker, Jennifer -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 36130 Angler Ln, DADE CITY, FL 33525 -
AMENDMENT 2011-05-20 - -
REINSTATEMENT 2011-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-25
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State