Entity Name: | NANTUCKET COVE POA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Aug 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N06000008069 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789, US |
Mail Address: | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clark & Albaugh, LLP | Agent | 700 W. Morse Blvd., Suite 101, Winter Park, FL, 32789 |
PRICE DEAN CII | Director | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789 |
MISSIGMAN PAUL | Director | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789 |
CULP W. SCOTT | Director | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Clark & Albaugh, LLP | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-13 | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2013-04-13 | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-13 | 700 W. Morse Blvd., Suite 101, Winter Park, FL 32789 | - |
REINSTATEMENT | 2010-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-07-24 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State