Search icon

SOUTHWINDS COVE MASTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWINDS COVE MASTER PROPERTY OWNERS 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 Apr 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Apr 2009 (16 years ago)
Document Number: N09000003693
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, PLLC Agent -
MISSIGMAN PAUL M Director 200 E. Canton Avenue, Winter Park, FL, 32789
MISSIGMAN PAUL M President 200 E. Canton Avenue, Winter Park, FL, 32789
DOODY TRICIA Director 200 E. Canton Avenue, Winter Park, FL, 32789
DOODY TRICIA Secretary 200 E. Canton Avenue, Winter Park, FL, 32789
DOODY TRICIA Treasurer 200 E. Canton Avenue, Winter Park, FL, 32789
PRICE DEAN C Director 200 E. Canton Avenue, Winter Park, FL, 32789
PRICE DEAN C Vice President 200 E. Canton Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 Clark & Albaugh PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 1800 Town Plaza Court, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2013-04-16 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 -
NAME CHANGE AMENDMENT 2009-04-14 SOUTHWINDS COVE MASTER PROPERTY OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14

Date of last update: 02 Jun 2025

Sources: Florida Department of State