Entity Name: | THE COVE AT ROCKY POINT 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: | 16 Mar 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Nov 2020 (4 years ago) |
Document Number: | N18000002875 |
FEI/EIN Number |
82-4859953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US |
Address: | 2100 S Hiawassee Road, Orlando, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON BARBARA | President | c/o Associa Gulf Coast, St. Petersburg, FL, 33702 |
WOLFE Charles | Vice President | c/o Associa Gulf Coast, St. Petersburg, FL, 33702 |
ANDERSON BRADLEY | Secretary | c/o Associa Gulf Coast, St. Petersburg, FL, 33702 |
WONS MICHAEL | Treasurer | c/o Associa Gulf Coast, St. Petersburg, FL, 33702 |
Mcclure Dennis | Member | c/o Associa Gulf Coast, St. Petersburg, FL, 33702 |
ASSOCIA GULF COAST, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-22 | ASSOCIA GULF COAST | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 303 9th Street Northeast, Ruskin, FL 33570 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | ASSOCIA GULF COAST | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 2100 S Hiawassee Road, Orlando, FL 32835 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-26 | 2100 S Hiawassee Road, Orlando, FL 32835 | - |
AMENDMENT | 2020-11-16 | - | - |
AMENDMENT | 2020-09-24 | - | - |
AMENDMENT | 2018-08-30 | - | - |
AMENDMENT | 2018-06-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-10-12 |
Reg. Agent Resignation | 2021-08-20 |
AMENDED ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2021-01-04 |
Amendment | 2020-11-16 |
Amendment | 2020-09-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State