Search icon

THE COVE RESORT AT STOREY LAKE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COVE RESORT AT STOREY LAKE COMMUNITY 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: 04 Jun 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Oct 2017 (8 years ago)
Document Number: N15000005610
FEI/EIN Number 47-4466639

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

Address: c/o ICON Management Services, 4654 State Road 64 East, Bradenton, FL, 34208, US
Mail Address: c/o ICON Management Services, 4654 State Road 64 East, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Khan Osman President c/o ICON Management Services, Bradenton, FL, 34208
Khan Osman Director c/o ICON Management Services, Bradenton, FL, 34208
Liu Lucy Vice President c/o ICON Management Services, Bradenton, FL, 34208
Zhang George Secretary c/o ICON Management Services, Bradenton, FL, 34208
ICON MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-18 ICON Management Services, Inc -
MERGER 2017-10-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000174985
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 c/o ICON Management Services, 4654 State Road 64 East, Box 503, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2017-02-22 c/o ICON Management Services, 4654 State Road 64 East, Box 503, Bradenton, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 c/o ICON Management Services, 4654 State Road 64 East, Box 503, Bradenton, FL 34208 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-10-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
Merger 2017-10-09
ANNUAL REPORT 2017-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State