Entity Name: | COVE POINTE HOMEOWNERS 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: | 26 Mar 1990 (35 years ago) |
Document Number: | N37397 |
FEI/EIN Number |
650184923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1950 COVE POINTE DR., VENICE, FL, 34293, US |
Mail Address: | 1950 COVE POINTE DR., VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marcotte Richard | Secretary | 1909 Tradewinds Circle, VENICE, FL, 34293 |
Solcum Harold | Officer | 1913 Tradewinds Circle, VENICE, FL, 34293 |
Copeland Fran | Vice President | 1934 Cove Pointe, VENICE, FL, 34293 |
CONKLIN DEREK L | Director | 1950 COVE POINTE DR, VENICE, FL, 34293 |
CONKLIN DEREK L | Treasurer | 1950 COVE POINTE DR, VENICE, FL, 34293 |
Pereira James | President | 1917 Tradewinds Circle, Venice, FL, 34293 |
CONKLIN DEREK | Agent | 1950 COVE POINTE DR., VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-10-15 | 1950 COVE POINTE DR., VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2018-10-15 | 1950 COVE POINTE DR., VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | CONKLIN, DEREK | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-15 | 1950 COVE POINTE DR., VENICE, FL 34293 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-13 |
Reg. Agent Change | 2018-10-15 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State