Search icon

SOUTH TROPICAL COVE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: SOUTH TROPICAL COVE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Oct 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2001 (23 years ago)
Document Number: N93000004731
FEI/EIN Number 59-3207627
Address: 1160 TROPICAL COVE DR., MERRITT ISLAND, FL 32952
Mail Address: P.O. BOX 542423, MERRITT ISLAND, FL 32954
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CROWLEY, NANCY Agent 1160 TROPICAL COVE DR, MERRITT ISLAND, FL 32952

President

Name Role Address
Hilker, Steve President 1220 Tropical Cove Dr, MERRITT ISLAND, FL 32952

Director

Name Role Address
Hilker, Steve Director 1220 Tropical Cove Dr, MERRITT ISLAND, FL 32952
Crowley, Paul Director 1160 Tropical Cove Dr, MERRITT ISLAND, FL 32952
CROWLEY, NANCY Director 1160 TROPICAL COVE DRIVE, MERRITT ISLAND, FL 32952

Vice President

Name Role Address
Crowley, Paul Vice President 1160 Tropical Cove Dr, MERRITT ISLAND, FL 32952

Treasurer

Name Role Address
CROWLEY, NANCY Treasurer 1160 TROPICAL COVE DR, MERRITT ISLAND, FL 32952

Secretary

Name Role Address
CROWLEY, NANCY Secretary 1160 TROPICAL COVE DRIVE, MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-21 1160 TROPICAL COVE DR., MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2006-03-27 CROWLEY, NANCY No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-27 1160 TROPICAL COVE DR, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2005-01-26 1160 TROPICAL COVE DR., MERRITT ISLAND, FL 32952 No data
REINSTATEMENT 2001-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State