Search icon

THE COVE AT ROCKY POINT HOMEOWNERS ASSOCIATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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