Search icon

THE COVE OF STONEBRIDGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COVE OF STONEBRIDGE 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: 07 Mar 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2004 (21 years ago)
Document Number: N13748
FEI/EIN Number 592669404

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

Address: 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL, 33487, US
Mail Address: 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALAVETTA SALLY President 10265 SPYGLASS WAY, BOCA RATON, FL, 33498
BELL DAVID Treasurer 10201 SPYGLASS WAY, BOCA RATON, FL, 33498
WEINBERG LILA Vice President 10098 SPYGLASS WAY, BOCA RATON, FL, 33498
BARON LYNN Director 10193 SPYGLASS WAY, BOCA RATON, FL, 33498
MILLER SUSAN Secretary 10289 SPYGLASS WAY, BOCA RATON, FL, 33498
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2017-03-29 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2014-03-31 CARROLL, KEVIN M -
AMENDMENT 2004-05-11 - -
REINSTATEMENT 1990-06-22 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State