Entity Name: | HIDDEN COVE NEIGHBORHOOD 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: | 05 Jan 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 2010 (15 years ago) |
Document Number: | N96000000159 |
FEI/EIN Number |
593361528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 Mayport Road, Atlantic Beach, FL 32233, FL, 32233, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL 32233, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clark Andrew | Director | 1941 Mayport Road, Atlantic Beach, FL 32233, FL, 32233 |
ELIM SERVICES INC | Agent | - |
PRUSHANSKY JANET | Director | 1941 Mayport Road, Atlantic Beach, FL 32233, FL, 32233 |
CARD MELANIE | Director | 1941 Mayport Road, Atlantic Beach, FL 32233, FL, 32233 |
TEBBETTS CINDY | Director | 1941 Mayport Road, Atlantic Beach, FL 32233, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 1941 Mayport Road, Atlantic Beach, FL 32233, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 1941 Mayport Road, Atlantic Beach, FL 32233, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-01 | Elim Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 1941 Mayport Road, Atlantic Beach, FL 32233, FL 32233 | - |
REINSTATEMENT | 2010-03-22 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2009-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-09-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State