Entity Name: | LAUREL COVE 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: | 31 May 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 1996 (28 years ago) |
Document Number: | N95000002546 |
FEI/EIN Number |
650642605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7401 Wiles Road, 205, Coral Springs, FL, 33067, US |
Mail Address: | 7401 Wiles Road, 205, Coral Springs, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wynn Haviland | President | 7401 Wiles Road, Coral Springs, FL, 33067 |
MONTIEL JEFFREY | Director | 7401 Wiles Road, Coral Springs, FL, 33067 |
Daley Shevonese | Secretary | 7401 Wiles Road, Coral Springs, FL, 33067 |
Daniel Moreno | Treasurer | 7401 Wiles Road, Coral Springs, FL, 33067 |
Haynes Melvin | Vice President | 7401 Wiles Road, Coral Springs, FL, 33067 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 7401 Wiles Road, 205, Coral Springs, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 7401 Wiles Road, 205, Coral Springs, FL 33067 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-12 | KAYE BENDER REMBAUM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-12 | 1200 PARK CENTRAL BOULEVARD SOUTH, POMPANO BEACH, FL 33064 | - |
REINSTATEMENT | 1996-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-08-16 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-08 |
AMENDED ANNUAL REPORT | 2019-09-05 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-14 |
AMENDED ANNUAL REPORT | 2016-09-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State