Search icon

THE COVE IN MANDARIN TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COVE IN MANDARIN TOWNHOMES 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: 01 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2000 (25 years ago)
Document Number: N32040
FEI/EIN Number 38-0071530

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

Address: 2688 COVE VIEW DRIVE NORTH, JACKSONVILLE, FL, 32257, US
Mail Address: 2688 COVE VIEW DRIVE NORTH, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSTON SAM K Director 2676 COVE VIEW DRIVE NORTH, JACKSONVILLE, FL, 32257
JOHNSON STAFFORD L Director 2668 COVE VIEW DRIVE N, JACKSONVILLE, FL, 32257
Nash Joe Director 2688 COVE VIEW DRIVE N, JACKSONVILLE, FL, 32257
Nash Hadley Officer 2688 COVE VIEW DRIVE NORTH, JACKSONVILLE, FL, 32257
Nash Hadley Agent 2688 COVE VIEW DRIVE NORTH, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 2688 COVE VIEW DRIVE NORTH, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 2688 COVE VIEW DRIVE NORTH, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2021-02-03 2688 COVE VIEW DRIVE NORTH, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Nash, Hadley -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State