Search icon

PIRATES COVE INLET MASTER HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PIRATES COVE INLET MASTER HOMEOWNERS' 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: 01 Jul 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: N10021
FEI/EIN Number 592884891

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

Address: 300 CAIN ROAD, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 300 Cain Road, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS HEIKE Treasurer 1124 Taylorwood Circle, TUSCALOOSA, AL, 35405
Crisco Patricia Vice President 147 Cain Road, Panamaa City Beach, FL, 32413
Harris Lee President 1124 Taylorwood Circle, Tuscaloosa, AL, 35405
Blair John Secretary 2214 Downing Circle, Maryville, TN, 37803
Wood Joshua Director 305 Cain Road, Panama City Beach, FL, 32413
Harris Lee Agent 300 Cain Road, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-22 Harris, Lee -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 300 CAIN ROAD, PANAMA CITY BEACH, FL 32413 -
AMENDMENT 2020-02-12 - -
CHANGE OF MAILING ADDRESS 2020-01-22 300 CAIN ROAD, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 300 Cain Road, PANAMA CITY BEACH, FL 32413 -
AMENDMENT 2019-07-15 - -
NAME CHANGE AMENDMENT 1988-04-28 PIRATES COVE INLET MASTER HOMEOWNERS' ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-11-07
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-01-18
AMENDED ANNUAL REPORT 2020-03-03
Amendment 2020-02-12
ANNUAL REPORT 2020-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State