Search icon

COVENTRY WAY AND COURT PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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