Entity Name: | COVE II OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 May 2006 (19 years ago) |
Document Number: | N06000005556 |
FEI/EIN Number | 74-3183207 |
Mail Address: | Suite 120 5323 Millenia Lake Blvd, Orlando, FL, 32839, US |
Address: | 145 S Atlantic Avenue, Ormond Beach, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BETROS JOHN | President | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
Name | Role | Address |
---|---|---|
PELOSI CHERYL | Secretary | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
Name | Role | Address |
---|---|---|
Kellowan Simone | Vice President | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 145 S Atlantic Avenue, Ormond Beach, FL 32176 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 145 S Atlantic Avenue, Ormond Beach, FL 32176 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-05-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State