Search icon

ROCKS COVE NEIGHBORHOOD HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ROCKS COVE NEIGHBORHOOD HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Aug 2009 (16 years ago)
Document Number: N09000008101
FEI/EIN Number 270757593
Address: 4195 Mossy Cove Ct, Niceville, FL, 32578, US
Mail Address: 4195 Mossy Cove Ct, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Grimes Broderick Agent 4195 Mossy Cove Ct, Niceville, FL, 32578

Treasurer

Name Role Address
Grimes Broderick Treasurer 4195 Mossy Cove Ct., NICEVILLE, FL, 32578

President

Name Role Address
Walker Jonas President 4187 Mossy Cove Ct, Niceville, FL, 32578

Vice President

Name Role Address
Snyder Justin Vice President 4185 Mossy Cove Ct., Niceville, FL, 32578

Secretary

Name Role Address
Meyer Genevieve Secretary 4190 Mossy Cove Ct, Niceville, FL, 32578

Member

Name Role Address
Bosley Jeremi Member 4184 Mossy Cove Ct, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-30 4195 Mossy Cove Ct, Niceville, FL 32578 No data
CHANGE OF MAILING ADDRESS 2022-11-30 4195 Mossy Cove Ct, Niceville, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2022-11-30 Grimes, Broderick No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-30 4195 Mossy Cove Ct, Niceville, FL 32578 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-11-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State