Entity Name: | COVENTRY WAY AND COURT PROPERTY OWNERS 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: | 07 Dec 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2016 (8 years ago) |
Document Number: | N95000005769 |
FEI/EIN Number |
593427930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1615 Village Square Blvd, Suite 3, TALLAHASSEE, FL, 32309, US |
Mail Address: | 1615 Village Square Blvd, Suite 3, TALLAHASSEE, FL, 32309, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOLSOM TOMMY M | President | 8031 LANTERNLIGHT ROAD, TALLAHASSEE, FL, 32312 |
CHANDLER PORTER | Vice President | 8080 LANTERN LIGHT RD., TALLAHASSEE, FL, 32312 |
Brice Frank | Sec | 8056 Lantern Light Road, Tallahassee, FL, 32312 |
Carlson Kathleen A | Auth | 1615 Village Square Blvd, TALLAHASSEE, FL, 32309 |
MY HOA SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 1615 Village Square Blvd, Suite 3, TALLAHASSEE, FL 32309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 1615 Village Square Blvd, Suite 3, TALLAHASSEE, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 1615 Village Square Blvd, Suite 3, TALLAHASSEE, FL 32309 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-16 | My HOA Services LLC | - |
REINSTATEMENT | 2016-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2004-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-08-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-06-26 |
REINSTATEMENT | 2016-09-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State