Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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