Search icon

THE COVE AT AVELAR CREEK TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COVE AT AVELAR CREEK TOWNHOMES 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: 14 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: N07000005949
FEI/EIN Number 46-3449925

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

Address: 2406 State Rd 60E, #1383, Valrico, FL, 33595, US
Mail Address: 2406 State Rd 60E, #1383, Valrico, FL, 33595, US
ZIP code: 33595
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scott MaryKay President 2406 State Rd 60E, Valrico, FL, 33595
Husain Justin Secretary 2406 State Rd 60E, Valrico, FL, 33595
Ramon Angel Treasurer 2406 State Rd 60E, Valrico, FL, 33595
Johnson Sebastian Director 2406 State Rd 60E, Valrico, FL, 33595
Balderston Richard LCAM Agent 1806 S Ridge Sr, Valrico, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-02 2406 State Rd 60E, #1383, Valrico, FL 33595 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-02 1806 S Ridge Sr, Valrico, FL 33594 -
REGISTERED AGENT NAME CHANGED 2020-12-02 Balderston, Richard, LCAM -
CHANGE OF MAILING ADDRESS 2020-12-02 2406 State Rd 60E, #1383, Valrico, FL 33595 -
AMENDMENT 2018-12-05 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2013-08-19 THE COVE AT AVELAR CREEK TOWNHOMES ASSOCIATION, INC. -
REINSTATEMENT 2013-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-02-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-12-02
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-19
Amendment 2018-12-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State