Entity Name: | BLUE COVE 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: | 22 Apr 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jun 1985 (40 years ago) |
Document Number: | N08846 |
FEI/EIN Number |
592728767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11894 E BLUE COVE DRIVE, DUNNELLON, FL, 34432, US |
Mail Address: | 11894 E BLUE COVE DRIVE, DUNNELLON, FL, 34432, US |
ZIP code: | 34432 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLELLAND SANDRA | Treasurer | 11840 CAMP DRIVE, DUNNELLON, FL, 34432 |
MIKES RAYMOND | Director | 20122 QUAIL RUN DRIVE, DUNNELLON, FL, 34432 |
PIERCE MICHAEL | Vice President | 11347 S BURKITT RD, DUNNELLON, FL, 34432 |
PIERCE MICHAEL | President | 11347 S BURKITT RD, DUNNELLON, FL, 34432 |
ISAZA BEATRIZ | Director | 20162 QUAIL RUN DRIVE, DUNNELLON, FL, 34432 |
SAMS WENDY | Secretary | 11580 CAMP DRIVE, DUNNELLON, FL, 34432 |
MENDONCA DANIEL | President | 11894 E BLUE COVE DRIVE, DUNNELLON, FL, 34432 |
MENDONCA DANIEL C | Agent | 11894, DUNNELLON, FL, 34432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-29 | 11894 E BLUE COVE DRIVE, DUNNELLON, FL 34432 | - |
CHANGE OF MAILING ADDRESS | 2021-10-29 | 11894 E BLUE COVE DRIVE, DUNNELLON, FL 34432 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-29 | MENDONCA, DANIEL C | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-29 | 11894, DUNNELLON, FL 34432 | - |
AMENDMENT | 1985-06-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-25 |
AMENDED ANNUAL REPORT | 2021-10-29 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State