Entity Name: | CAMP CREEK COVE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Feb 2013 (12 years ago) |
Document Number: | N13000001139 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 86 Cove Creek Ln, Inlet Beach, FL, 32461, US |
Mail Address: | 86 Cove Creek Ln, Inlet Beach, FL, 32461, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMAINE PETER D | Agent | 86 Cove Creek Ln, Inlet Beach, FL, 32461 |
Name | Role | Address |
---|---|---|
Romaine Peter D | President | 86 Cove Creek Ln, Inlet Beach, FL, 32461 |
Name | Role | Address |
---|---|---|
Askinazi William | Vice President | 69 Cove Creek Ln, Inlet Beach, FL, 32461 |
Name | Role | Address |
---|---|---|
John Pratt | Secretary | 63 Cove Creek Ln, Inlet Beach, FL, 32461 |
Name | Role | Address |
---|---|---|
Rayna Raub Holly | Treasurer | 10 Cove Creek Ln, Inlet Beach, FL, 32461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 86 Cove Creek Ln, Inlet Beach, FL 32461 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 86 Cove Creek Ln, Inlet Beach, FL 32461 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 86 Cove Creek Ln, Inlet Beach, FL 32461 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State