Search icon

CAPTIVA COVE HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: CAPTIVA COVE HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Aug 1994 (30 years ago)
Document Number: N94000004144
FEI/EIN Number 59-3299661
Address: 10 LUCILLE ST, Unit A, FORT WALTON BEACH, FL 32548
Mail Address: P O BOX 4123, FT WALTON BEACH, FL 32549
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Becker & Poliakoff Agent 348 Miracle Strip Parkway SW, Suite 7, FORT WALTON BEACH, FL 32548

Treasurer

Name Role Address
Reeder, Daren Wesley Treasurer 10 LUCILLE ST, Unit A FORT WALTON BEACH, FL 32548

Secretary

Name Role Address
Hrehor, Dianne Secretary 12 LUCILLE ST, Unit F FORT WALTON BEACH, FL 32548

Vice President

Name Role Address
Bearden, Brenda Vice President 10 LUCILLE STREET, Unit F FORT WALTON BEACH, FL 32548

President

Name Role Address
Hrehor, Bob President 12 LUCILLE STREET, Unit F FORT WALTON BEACH, FL 32548

Officer

Name Role Address
Hood, Jean Officer 12 LUCILLE ST, Unit A FORT WALTON BEACH, FL 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 10 LUCILLE ST, Unit A, FORT WALTON BEACH, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2020-03-08 Becker & Poliakoff No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-08 348 Miracle Strip Parkway SW, Suite 7, FORT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 1996-05-01 10 LUCILLE ST, Unit A, FORT WALTON BEACH, FL 32548 No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State