Entity Name: | PROMONTORY COVE 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: | 17 Jun 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2017 (8 years ago) |
Document Number: | N21180 |
FEI/EIN Number |
592884280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O KENNETH COX, 2654 GRAND ISLAND SHORES RD, EUSTIS, FL, 32726, US |
Mail Address: | P.O. BOX 414, EUSTIS, FL, 32727, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX KENNETH | Treasurer | 2654 GRAND ISLAND SHORES RD., EUSTIS, FL, 32726 |
LENEMIER MARY | President | 61 SAND LAKE PLACE., EUSTIS, FL, 32726 |
PAULEY SARA | Vice President | 2652 GRAND ISLAND SHORES RD., EUSTIS, FL, 32726 |
JOHNS JAMES | Director | 50 SAND LAKE PLACE, EUSTIS, FL, 32726 |
Skiles Brenda | Secretary | 2660 Grand Island Shores Road, Eustis, FL, 32726 |
COX KENNETH | Agent | 2654 GRAND ISLAND SHORES RD, EUSTIS, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-27 | COX, KENNETH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-29 | C/O KENNETH COX, 2654 GRAND ISLAND SHORES RD, EUSTIS, FL 32726 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-29 | 2654 GRAND ISLAND SHORES RD, EUSTIS, FL 32726 | - |
CHANGE OF MAILING ADDRESS | 1998-05-12 | C/O KENNETH COX, 2654 GRAND ISLAND SHORES RD, EUSTIS, FL 32726 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-15 |
AMENDED ANNUAL REPORT | 2017-04-22 |
REINSTATEMENT | 2017-02-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State