Search icon

EGRET COVE AT MAPLEWOOD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EGRET COVE AT MAPLEWOOD 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: 10 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 1995 (30 years ago)
Document Number: N93000003604
FEI/EIN Number 593234615

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

Address: c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US
Mail Address: c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roth Florence Treasurer c/o Coastal Property Management, Jupiter, FL, 33477
Vincinguerra Robert Vice President c/o Coastal Property Management, Jupiter, FL, 33477
Krett Regina Chief Operating Officer c/o Coastal Property Management, Jupiter, FL, 33477
COPPLE RYAN ATTY Agent 601 Heritage Dr. Ste 222A, JUPITER, FL, 33458
Piersall Mary President c/o Coastal Property Management, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2022-03-11 c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 601 Heritage Dr. Ste 222A, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2014-04-03 COPPLE, RYAN, ATTY -
REINSTATEMENT 1995-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State