Search icon

FIDDLERS COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FIDDLERS COVE CONDOMINIUM 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: 19 Feb 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2007 (18 years ago)
Document Number: N07739
FEI/EIN Number 592952841

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

Address: 2602 CELLO LN, LUTZ, FL, 33559, US
Mail Address: 2602 CELLO LN, LUTZ, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burke Zachery A President 2633 Fiddlestick Circle, Lutz, FL, 33559
Botting Dick Director 2635 Fiddlestick Circle, Lutz, FL, 33559
Hulme Arthur Treasurer 2612 Fiddlestick Circle, Lutz, FL, 33559
Pinault Angel Director 2629 Fiddlestick Circle, Lutz, FL, 33559
SILBERMAN AARON JESQ Agent 1105 W. SWANN AVE., TAMPA, FL, 33606
Kathleen Williams Director 2636 Fiddlestick Circle, Lutz, FL, 33559
Barton Kimberly A Director 2617 Fiddlestick Circle, Lutz, FL, 33559

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-07-24 1105 W. SWANN AVE., TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2017-07-24 SILBERMAN, AARON J, ESQ -
CHANGE OF MAILING ADDRESS 2010-03-22 2602 CELLO LN, LUTZ, FL 33559 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-21 2602 CELLO LN, LUTZ, FL 33559 -
REINSTATEMENT 2007-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1994-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1989-07-11 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
Reg. Agent Change 2017-07-24
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-05-19

Date of last update: 03 Jun 2025

Sources: Florida Department of State