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 |
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 |
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 | - | - |
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