Search icon

CUTTER COVE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CUTTER COVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 1997 (28 years ago)
Document Number: N94000000486
FEI/EIN Number 59-3162633
Address: 7300 PARK STREET, SEMINOLE, FL 33777
Mail Address: 7300 PARK STREET, SEMINOLE, FL 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RABIN PARKER, PA Agent 28163 US HWY 19 N, 207, CLEARWATER, FL 33761

President

Name Role Address
Heyl, Leigh President 7300 Park Street, Seminole, FL 33777

Treasurer

Name Role Address
Cole, Bill Treasurer 7300 Park Street, Seminole, FL 33777

Secretary

Name Role Address
Giarelli, Traci Secretary 7300 Park Street, Seminole, FL 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-19 RABIN PARKER, PA No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 28163 US HWY 19 N, 207, CLEARWATER, FL 33761 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 7300 PARK STREET, SEMINOLE, FL 33777 No data
CHANGE OF MAILING ADDRESS 2011-04-08 7300 PARK STREET, SEMINOLE, FL 33777 No data
REINSTATEMENT 1997-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State