Entity Name: | PARADISE COVE OWNERS' 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: | 27 Aug 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Mar 2015 (10 years ago) |
Document Number: | N14000007978 |
FEI/EIN Number |
47-2961389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Manders Steve | Treasurer | 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550 |
Gabor Matt | Secretary | 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550 |
Hulke David | Vice President | 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550 |
DeGregorio David | President | 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550 |
Gelder Jay | Agent | 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-07 | Gelder, Jay | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 10221 EMERALD COAST PARKWAY WEST, SUITE 5, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 10221 EMERALD COAST PARKWAY WEST, SUITE 5, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 10221 EMERALD COAST PARKWAY WEST, SUITE 5, MIRAMAR BEACH, FL 32550 | - |
AMENDMENT | 2015-03-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-01-26 |
Amendment | 2015-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State