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 |
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 | - |
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 | - | - |
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