Entity Name: | SOUTHWINDS COVE MASTER PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role |
---|---|
CLARK & ALBAUGH, PLLC | Agent |
Name | Role | Address |
---|---|---|
MISSIGMAN PAUL M | Director | 200 E. Canton Avenue, Winter Park, FL, 32789 |
DOODY TRICIA | Director | 200 E. Canton Avenue, Winter Park, FL, 32789 |
PRICE DEAN C | Director | 200 E. Canton Avenue, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
MISSIGMAN PAUL M | President | 200 E. Canton Avenue, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
DOODY TRICIA | Secretary | 200 E. Canton Avenue, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
DOODY TRICIA | Treasurer | 200 E. Canton Avenue, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
PRICE DEAN C | Vice President | 200 E. Canton Avenue, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-20 | Clark & Albaugh PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 1800 Town Plaza Court, Winter Springs, FL 32708 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-16 | 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 | No data |
NAME CHANGE AMENDMENT | 2009-04-14 | SOUTHWINDS COVE MASTER PROPERTY OWNERS ASSOCIATION, INC. | No data |
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: 01 Feb 2025
Sources: Florida Department of State