Search icon

THE COVE AT BAY PORT COLONY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COVE AT BAY PORT COLONY 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: 15 Jan 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2000 (25 years ago)
Document Number: N13001
FEI/EIN Number 592869427

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

Address: 6544 Seafairer Dr, TAMPA, FL, 33615, US
Mail Address: 6544 Seafairer Dr, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vetzel Ryan President 6544 Seafairer Dr, TAMPA, FL, 33615
Vetzel Ryan Director 6544 Seafairer Dr, TAMPA, FL, 33615
Moody Taylor Vice President 10901 Seacrest Crt, TAMPA, FL, 33615
Spooner Jo Treasurer 6704 SEAFAIRER DRIVE, TAMPA, FL, 33615
Spooner Jo Agent 6704 SEAFAIRER DRIVE, TAMPA, FL, 33615
Barnett AnnMarie Secretary 10901 Seacrest Crt, TAMPA, FL, 33615
Barnett AnnMarie Director 10901 Seacrest Crt, TAMPA, FL, 33615
Bruegger Bruce Trustee 10610 Out Island Dr, TAMPA, FL, 33615
Flynt Wayne Trustee 10804 Pepperfish Bay Way, TAMPA,, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-12 6544 Seafairer Dr, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2023-02-12 6544 Seafairer Dr, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2023-02-12 Spooner, Jo -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 6704 SEAFAIRER DRIVE, TAMPA, FL 33615 -
REINSTATEMENT 2000-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State