Search icon

NANTUCKET COVE POA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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