Search icon

NATURE'S COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NATURE'S 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 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: N93000005697
FEI/EIN Number 650466402

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

Address: 900 S East 5th Avenue, DANIA BEACH, FL, 33004, US
Mail Address: PO Box 1639, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANIMAN NANCY Treasurer 900 SE 5Th Ave, DANIA BEACH, FL, 33004
RAUHE KATJA Secretary 900 SE 5 Ave, DANIA BEACH, FL, 33004
Labaton Gail Director 900 SE 5 Ave, Dania, FL, 33005
Dimeau Dinia Director 900 SE 5 Ave, Dania, FL, 33004
Beltran Guillermo Director 900 SE 5ave, Dania, FL, 33004
Robertson WILLIAM President 900 SE 5 Ave, DANIA BEACH, FL, 33004
STRALEY & OTTO, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 900 S East 5th Avenue, DANIA BEACH, FL 33004 -
REINSTATEMENT 2023-10-13 - -
REGISTERED AGENT NAME CHANGED 2023-10-13 STRALEY & OTTO, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2014-03-11 900 S East 5th Avenue, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-16 2699 STIRLING ROAD, SUITE C-207, FT. LAUDERDALE, FL 33312 -
REINSTATEMENT 2000-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
AMENDED ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2024-05-02
REINSTATEMENT 2023-10-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State