Entity Name: | COVENTRY 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: | 16 Aug 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2002 (23 years ago) |
Document Number: | N10741 |
FEI/EIN Number |
592761556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 BOLTON ABBEY DRIVE, JACKSONVILLE, FL, 32223, US |
Mail Address: | 1700 BOLTON ABBEY DRIVE, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANN STEVEN | Secretary | 1785 LEYBURN COURT, JACKSONVILLE, FL, 32223 |
CAPECE LAURIE | Treasurer | 1788 BOLTON ABBEY DRIVE, JACKSONVILLE, FL, 32223 |
WILSON MARK | President | 1700 BOLTON ABBEY DRIVE, JACKSONVILLE, FL, 32223 |
MANN SARAH | Vice President | 1785 LEYBURN COURT, JACKSONVILLE, FL, 32223 |
Watson Bonnie | Director | 1820 Grassington Way North, Jacksonville, FL, 32223 |
CAPECE LAURIE | Agent | 1788 BOLTON ABBEY DRIVE, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-31 | CAPECE, LAURIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 1788 BOLTON ABBEY DRIVE, JACKSONVILLE, FL 32223 | - |
REINSTATEMENT | 2002-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 1700 BOLTON ABBEY DRIVE, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 1700 BOLTON ABBEY DRIVE, JACKSONVILLE, FL 32223 | - |
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: 01 Apr 2025
Sources: Florida Department of State