Entity Name: | COVENTRY ESTATES 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: | 30 Jan 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2010 (14 years ago) |
Document Number: | N95000000444 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 COVENTRY CIRCLE, MELBOURNE, FL, 32904 |
Mail Address: | 1365 YORK CIRCLE, MELBOURNE, FL, 32904 |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURR RICHARD | President | 1365 YORK CIRCLE, MELBOURNE, FL, 32904 |
DEAN KATHY | Secretary | 1274 YORK CIRCLE, MELBOURNE, FL, 32904 |
BURR NORINE | Treasurer | 1365 YORK CIR, MELBOURNE, FL, 32904 |
Cordeau Matthew | Vice President | 1378 York Circle, Melbourne, FL, 32904 |
BURR RICHARD | Agent | 1365 YORK CIRCLE, MELBOURNE, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-10-26 | 1200 COVENTRY CIRCLE, MELBOURNE, FL 32904 | - |
REINSTATEMENT | 2010-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-25 | 1365 YORK CIRCLE, MELBOURNE, FL 32904 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-25 | BURR, RICHARD | - |
REINSTATEMENT | 1998-05-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-22 | 1200 COVENTRY CIRCLE, MELBOURNE, FL 32904 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State