Entity Name: | CUTTER COVE CONDOMINIUM 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: | 26 Jan 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 1997 (28 years ago) |
Document Number: | N94000000486 |
FEI/EIN Number |
593162633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Mail Address: | 7300 PARK STREET, SEMINOLE, FL, 33777 |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heyl Leigh | President | 7300 Park Street, Seminole, FL, 33777 |
Cole Bill | Treasurer | 7300 Park Street, Seminole, FL, 33777 |
Giarelli Traci | Secretary | 7300 Park Street, Seminole, FL, 33777 |
RABIN PARKER, PA | Agent | 28163 US HWY 19 N, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-19 | RABIN PARKER, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-19 | 28163 US HWY 19 N, 207, CLEARWATER, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-08 | 7300 PARK STREET, SEMINOLE, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2011-04-08 | 7300 PARK STREET, SEMINOLE, FL 33777 | - |
REINSTATEMENT | 1997-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
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 Apr 2025
Sources: Florida Department of State