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 |
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 |
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 | - | - |
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