Entity Name: | SYKES COVE COMMUNITY 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 Aug 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Apr 1991 (34 years ago) |
Document Number: | N27896 |
FEI/EIN Number |
592911949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4315 Fay Blvd, Cocoa, FL, 32927, US |
Mail Address: | P.O. Box 1299, Sharpes, FL, 32959, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Breza Carolyn | Vice President | 231 Sykes Point Lane, MERRITT ISLAND, FL, 32953 |
Hauser Rebecca | Secretary | 210 Cove Loop Dr, Merritt Island, FL, 32953 |
Doig Ashley | President | 2075 Leeward Lane, Merritt Island, FL, 32953 |
Ash Steven | Director | 206 Sykes Point Lane, Merritt Island, FL, 32953 |
Suydam Viv | Director | 2155 Sykes Creek Drive, Merritt Island, FL, 32953 |
Aroyan Susan | Treasurer | 230 Sykes Point Lane, Merritt Island, FL, 32953 |
Freeman Sharon A | Agent | 4315 Fay Blvd, Cocoa, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 4315 Fay Blvd, Cocoa, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 4315 Fay Blvd, Cocoa, FL 32927 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-08 | 4315 Fay Blvd, Cocoa, FL 32927 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | Freeman, Sharon A | - |
AMENDMENT | 1991-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
AMENDED ANNUAL REPORT | 2023-11-19 |
AMENDED ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2023-02-09 |
AMENDED ANNUAL REPORT | 2022-06-24 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-08 |
AMENDED ANNUAL REPORT | 2020-09-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State