Search icon

PIRATES COVE (VOLUSIA COUNTY) CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PIRATES COVE (VOLUSIA COUNTY) 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: 25 Oct 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2007 (17 years ago)
Document Number: N95000005083
FEI/EIN Number 650613846

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

Address: 3501 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
Mail Address: 3501 S Atlantic Ave, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wiggins Sue President 3501 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
Whitlock Pam Vice President 3501 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
Leman Sari Treasurer 3501 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
Delligatti Alycia Agent 3501 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 3501 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2024-11-25 3501 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2024-11-25 Delligatti, Alycia -
CHANGE OF PRINCIPAL ADDRESS 2007-10-06 3501 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 -
CANCEL ADM DISS/REV 2007-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2002-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000399775 TERMINATED 1000000433382 VOLUSIA 2013-01-31 2033-02-13 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J08900022812 LAPSED 2008CA15990 ORANGE CTY CRT 2008-11-20 2013-12-10 $27073.64 CLAYTON & MCCULLOH, 1065 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL 32751

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-25
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State