Search icon

QUEEN'S COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: QUEEN'S COVE 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: 23 Apr 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2015 (10 years ago)
Document Number: N37774
FEI/EIN Number 593110178

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

Address: 3542 MAJESTY LOOP, WINTER HAVEN, FL, 33880, US
Mail Address: 3542 MAJESTY LOOP, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lord Shelly Director 3542 MAJESTY LOOP, WINTER HAVEN, FL, 33880
Reed Antoshia Director 3542 MAJESTY LOOP, WINTER HAVEN, FL, 33880
Lord Wayne Agent 3542 MAJESTY LOOP, WINTER HAVEN, FL, 33880
Graham Kage President 3542 MAJESTY LOOP, WINTER HAVEN, FL, 33880
Westberry Tom Vice President 3542 MAJESTY LOOP, WINTER HAVEN, FL, 33880
LOrd Wayne Treasurer 3542 MAJESTY LOOP, WINTER HAVEN, FL, 33880
Graham Hillary Secretary 3542 MAJESTY LOOP, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 Lord, Wayne -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 3542 MAJESTY LOOP, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2016-04-04 3542 MAJESTY LOOP, WINTER HAVEN, FL 33880 -
AMENDMENT 2015-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-17 3542 MAJESTY LOOP, WINTER HAVEN, FL 33880 -
AMENDMENT AND NAME CHANGE 1991-11-18 QUEEN'S COVE HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-01-15
AMENDED ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-19

Date of last update: 02 May 2025

Sources: Florida Department of State