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 |
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 |
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 | - | - |
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