Search icon

RIVER COVE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER COVE MASTER 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: 30 Oct 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 1995 (30 years ago)
Document Number: N23265
FEI/EIN Number 592954851

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

Address: 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429, US
Mail Address: 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clinefelter Carol Treasurer 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Siyufy Fred Director 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Ash Melissa President 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Marsh Abby Director 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Tomlinson Amanda Director 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Defilippo Gordon Secretary 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
PARKLANE REAL ESTATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 7084 W Gulf to Lake Hwy, Ste 2A, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2023-03-07 7084 W Gulf to Lake Hwy, Ste 2A, Crystal River, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 7084 W Gulf to Lake Hwy, Ste 2A, Crystal River, FL 34429 -
REGISTERED AGENT NAME CHANGED 2020-03-06 Parklane Real Estate Services -
REINSTATEMENT 1995-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-06
Reg. Agent Resignation 2020-01-13
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State