Search icon

NAUTICAL WAY AT ADMIRAL'S COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NAUTICAL WAY AT ADMIRAL'S COVE CONDOMINIUM 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: 27 Mar 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2009 (16 years ago)
Document Number: N31386
FEI/EIN Number 650174012

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

Address: ONE ADMIRA'LS COVE BLVD, JUPITER, FL, 33477, US
Mail Address: ONE ADMIRAL'S COVE BLVD, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Isaacs Susan President ONE ADMIRA'LS COVE BLVD, JUPITER, FL, 33477
FRANKEL SUSAN Secretary ONE ADMIRA'LS COVE BLVD, JUPITER, FL, 33477
Cockrum David Chief Operating Officer ONE ADMIRA'LS COVE BLVD, JUPITER, FL, 33477
CORNETT JANE E Agent 759 SW Federal Highway, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 759 SW Federal Highway, Suite 213, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 ONE ADMIRA'LS COVE BLVD, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2013-04-18 ONE ADMIRA'LS COVE BLVD, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2012-04-27 CORNETT, JANE ESQ. -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State