Search icon

PRESTON COVE SUBDIVISION HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRESTON COVE SUBDIVISION HOMEOWNER'S 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: 27 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 1996 (29 years ago)
Document Number: N94000002092
FEI/EIN Number 59-3321293

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

Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
Mail Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Molinaro Richard Treasur Treasurer 610 N Wymore Rd, Maitland, FL, 32751
BROWN TERRI Secretary 610 N Wymore Rd, Maitland, FL, 32751
Brown Jeff President 610 N Wymore Rd, Maitland, FL, 32751
O'HARA GEORGE Treasur Vice President 610 N Wymore Rd, Maitland, FL, 32751
SOUTHWEST PROPERTY MGMT OF CENTRAL FLORIDA Agent 610 N Wymore Rd, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000082105 PRESTON COVE SUBDIVISION HOMEOWNERS ASSOCIATION OF LAKE COUNTY EXPIRED 2012-08-21 2017-12-31 - PO BOX 121798, CLERMONT, FL, 34712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 SOUTHWEST PROPERTY MGMT OF CENTRAL FLORIDA -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-02-23 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
REINSTATEMENT 1996-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-04
Reg. Agent Change 2021-09-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State