Search icon

THE COVE AT INDIAN ROCKS BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COVE AT INDIAN ROCKS BEACH 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: 03 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2014 (11 years ago)
Document Number: N14000000088
FEI/EIN Number 47-1494413

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

Address: 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689, US
Mail Address: P.O. Box 1294, Tarpons Springs, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frankly Coastal Property Mgmt, LLC Agent 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689
Leland Claudia Director P.O. Box 1294, Tarpons Springs, FL, 34688
Carnahan David Treasurer P.O. Box 1294, Tarpons Springs, FL, 34688
Mazurowski John Secretary P.O. Box 1294, Tarpons Springs, FL, 34688
Thalheimer Thomas President P.O. Box 1294, Tarpons Springs, FL, 34688
Morris John Vice President P.O. Box 1294, Tarpons Springs, FL, 34688

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Frankly Coastal Property Mgmt, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2020-04-30 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
AMENDMENT 2014-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-09-26
Reg. Agent Change 2018-09-24
ANNUAL REPORT 2018-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State