Search icon

SOUTH TROPICAL COVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH TROPICAL 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: 20 Oct 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2001 (23 years ago)
Document Number: N93000004731
FEI/EIN Number 593207627

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

Address: 1160 TROPICAL COVE DR., MERRITT ISLAND, FL, 32952, US
Mail Address: P.O. BOX 542423, MERRITT ISLAND, FL, 32954, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hilker Steve President 1220 Tropical Cove Dr, MERRITT ISLAND, FL, 32952
Hilker Steve Director 1220 Tropical Cove Dr, MERRITT ISLAND, FL, 32952
Crowley Paul Vice President 1160 Tropical Cove Dr, MERRITT ISLAND, FL, 32952
Crowley Paul Director 1160 Tropical Cove Dr, MERRITT ISLAND, FL, 32952
CROWLEY NANCY Treasurer 1160 TROPICAL COVE DR, MERRITT ISLAND, FL, 32952
CROWLEY NANCY Secretary 1160 TROPICAL COVE DRIVE, MERRITT ISLAND, FL, 32952
CROWLEY NANCY Director 1160 TROPICAL COVE DRIVE, MERRITT ISLAND, FL, 32952
CROWLEY NANCY Agent 1160 TROPICAL COVE DR, 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 -
REGISTERED AGENT NAME CHANGED 2006-03-27 CROWLEY, NANCY -
REGISTERED AGENT ADDRESS CHANGED 2006-03-27 1160 TROPICAL COVE DR, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2005-01-26 1160 TROPICAL COVE DR., MERRITT ISLAND, FL 32952 -
REINSTATEMENT 2001-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

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: 01 Apr 2025

Sources: Florida Department of State