Search icon

FAY'S COVE AT CORAL BAY VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAY'S COVE AT CORAL BAY VILLAGE 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: 28 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2014 (10 years ago)
Document Number: N43590
FEI/EIN Number 650404365

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

Address: 8751 W Broward Blvd, Suite 400, Plantation, FL, 33324, US
Mail Address: PO Box 19439, Plantation, FL, 33318, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH ROSHAN Director 6452 FRENCH ANGEL TERRACE, MARGATE, FL, 33063
WHITE BRIANNE Director 3390 Bonito Lane, Margate, FL, 33063
Lima Sabrina Director 6448 Rock Beauty Terrace, Margate, FL, 33063
FORBATROY OSHEENA Director 6462 AMBERJACK TERRACE, MARGATE, FL, 33063
HALL III JOHN Director 6421 French Angel Terrace, Margate, FL, 33063
TUCKER & LOKEINSKY, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 8751 W Broward Blvd, Suite 400, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-01-07 8751 W Broward Blvd, Suite 400, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 800 E. BROWARD BLVD., SUITE #710, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-02-15 TUCKER & LOKEINSKY, P.A. -
AMENDMENT 2014-11-21 - -
REINSTATEMENT 2002-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-15
AMENDED ANNUAL REPORT 2020-12-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-08-11
ANNUAL REPORT 2017-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State