Search icon

COVENTRY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: COVENTRY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Aug 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2002 (23 years ago)
Document Number: N10741
FEI/EIN Number 59-2761556
Address: 1700 BOLTON ABBEY DRIVE, JACKSONVILLE, FL 32223
Mail Address: 1700 BOLTON ABBEY DRIVE, JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CAPECE, LAURIE Agent 1788 BOLTON ABBEY DRIVE, JACKSONVILLE, FL 32223

Secretary

Name Role Address
MANN, STEVEN Secretary 1785 LEYBURN COURT, JACKSONVILLE, FL 32223

Treasurer

Name Role Address
CAPECE, LAURIE Treasurer 1788 BOLTON ABBEY DRIVE, JACKSONVILLE, FL 32223

President

Name Role Address
WILSON, MARK President 1700 BOLTON ABBEY DRIVE, JACKSONVILLE, FL 32223

Vice President

Name Role Address
MANN, SARAH Vice President 1785 LEYBURN COURT, JACKSONVILLE, FL 32223

Director

Name Role Address
Watson, Bonnie Director 1820 Grassington Way North, Jacksonville, FL 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 CAPECE, LAURIE No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1788 BOLTON ABBEY DRIVE, JACKSONVILLE, FL 32223 No data
REINSTATEMENT 2002-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 1700 BOLTON ABBEY DRIVE, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 1993-05-01 1700 BOLTON ABBEY DRIVE, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State