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 |
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 |
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 | - | - |
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