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 |
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 |
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 | - | - |
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