Entity Name: | CANWICK COVE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Feb 2013 (12 years ago) |
Document Number: | N13000001505 |
FEI/EIN Number | 30-0767385 |
Address: | c/o Precedent Hospitality & Property Mana, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US |
Mail Address: | c/o Precedent Hospitality & Property Mana, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GOEDE, DEBOEST & CROSS, PLLC | Agent |
Name | Role | Address |
---|---|---|
Murphy Michael | Director | c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762 |
Labrie Donald | Director | c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Russo Devette | President | c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Bock William | Secretary | c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Renaud Paul | Treasurer | c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-12 | Goede, DeBoest & Cross, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | Goede, DeBoest & Cross, PLLC, 6609 Willow Park Dr STE 201, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-17 | c/o Precedent Hospitality & Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-17 | c/o Precedent Hospitality & Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-10-01 |
ANNUAL REPORT | 2021-03-22 |
AMENDED ANNUAL REPORT | 2020-07-17 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State