Search icon

EDGEWATER COVE SECTION 4 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EDGEWATER COVE SECTION 4 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: 18 Oct 1988 (36 years ago)
Document Number: N28901
FEI/EIN Number 650106210

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

Address: 1271 Edgewater Circle, Bradenton, FL, 34209, US
Mail Address: Gulf Coast Association Management LLC, PO Box 14663, Bradenton, FL, 34280, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREDY GEORGE Director 1271 EDGEWATER CIRCLE, BRADENTON, FL, 34209
PEREDY GEORGE President 1271 EDGEWATER CIRCLE, BRADENTON, FL, 34209
Peacock Lee Director 1275 Edgewater Circle, Bradenton, FL, 34209
Naviaux Robert Director 1295 Edgewater Circle, Bradenton, FL, 34209
Claeys Brian Director 1279 Edgewater Circle, Bradenton, FL, 34209
Lisle Sherrill Director 1251 Edgewater Circle, Bradenton, FL, 34209
Treworgy Molly Manager Gulf Coast Association Management LLC, Bradenton, FL, 34280
Gulf Coast Association Mangement Agent Gulf Coast Association Management, Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 1271 Edgewater Circle, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2023-03-24 1271 Edgewater Circle, Bradenton, FL 34209 -
REGISTERED AGENT NAME CHANGED 2023-03-24 Gulf Coast Association Mangement -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 Gulf Coast Association Management, 4410 Fairways Blvd, 407, Bradenton, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State