Search icon

BRENDAN COVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRENDAN COVE HOMEOWNERS' 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: 03 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2001 (24 years ago)
Document Number: N96000004612
FEI/EIN Number 650749172

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

Address: Cardinal Management Group of Florida, Inc., 4670 Cardinal Way, Suite 302, NAPLES, FL, 34112, US
Mail Address: Cardinal Management Group of Florida, Inc., 4670 Cardinal Way, Suite 302, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMO ANDREW President Cardinal Management Group of Florida, Inc., NAPLES, FL, 34112
Stetts Robert Treasurer Cardinal Management Group of Florida, Inc., NAPLES, FL, 34112
HEMMER DREW Vice President Cardinal Management Group of Florida, Inc., NAPLES, FL, 34112
CARDINAL MANAGEMENT GROUP OF FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 Cardinal Management Group of Florida, Inc., 4670 Cardinal Way, Suite 302, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2018-04-15 Cardinal Management Group of Florida, Inc., 4670 Cardinal Way, Suite 302, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2018-04-15 Cardinal Management Group of Florida, Inc -
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 Cardinal Management Group of Florida, Inc., 4670 Cardinal Way, Suite 302, NAPLES, FL 34112 -
REINSTATEMENT 2001-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State