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 |
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 |
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 | - | - |
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 |
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