Entity Name: | GEORGETOWN COVE PROPERTY OWNERS 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: | 23 Jun 1989 (36 years ago) |
Document Number: | N32979 |
FEI/EIN Number |
30-0935701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 Paradise Lakes Ave, Georgetown, FL, 32139, US |
Mail Address: | PO Box 571, GEORGETOWN, FL, 32139, US |
ZIP code: | 32139 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Denomme Joseph | Vice President | 126 Janet Ave, Georgetown, FL, 32139 |
DUFFY MARIE | Secretary | 115 JULY AVE, GEORGETOWN, FL, 32139 |
DUFFY MARIE | Treasurer | 115 JULY AVE, GEORGETOWN, FL, 32139 |
Reynolds Jim | President | 1501 Paradise Lakes Ave, Georgetown, FL, 32139 |
Graves Vernon | 2nd | 303 Redwood Blvd, Georgetown, FL, 32139 |
Denomme Joseph | Agent | 126 Janet Ave, Georgetown, FL, 32139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-04 | 1501 Paradise Lakes Ave, Georgetown, FL 32139 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-27 | Denomme, Joseph | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 1501 Paradise Lakes Ave, Georgetown, FL 32139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-28 | 126 Janet Ave, Georgetown, FL 32139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State