Entity Name: | MILLER'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: | 24 Jan 1992 (33 years ago) |
Document Number: | N47001 |
FEI/EIN Number |
593143641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8357 AMBER OAK DR, ORLANDO, FL, 32817, US |
Mail Address: | PO BOX 936, GOLDENROD, FL, 32733, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZGERALD CHARLIE | President | 8348 AMBER OAK DR, ORLANDO, FL, 32817 |
JUSTIN DAN | Vice President | 8501 AMBER OAK DR, ORLANDO, FL, 32817 |
BRANDAU BRETT | Vice President | 8435 Amber Oak Dr, Orlando, FL, 32817 |
MATHEW TOMY | Treasurer | 8514 Amber Oak Dr, Orlando, FL, 32817 |
ADDISON CHRISTOPHER | Agent | 8357 AMBER OAK DR., ORLANDO, FL, 32817 |
BYRD KEVIN | Secretary | 8316 Amber Oak Dr., Orlando, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-22 | 8357 AMBER OAK DR, ORLANDO, FL 32817 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-15 | 8357 AMBER OAK DR, ORLANDO, FL 32817 | - |
REGISTERED AGENT NAME CHANGED | 2002-03-14 | ADDISON, CHRISTOPHER | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-14 | 8357 AMBER OAK DR., ORLANDO, FL 32817 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State