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 |
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 |
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 | - | - |
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