Search icon

COVE TOWERS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COVE TOWERS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Apr 1997 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Apr 2011 (14 years ago)
Document Number: N97000002056
FEI/EIN Number 593478199
Address: 430 Cove Tower Drive, Naples, FL, 34110, US
Mail Address: 430 Cove Tower Drive, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
GOEDE & ADAMCZYK, PLLC Agent

Treasurer

Name Role Address
Wynne Chris Treasurer 430 Cove Tower Drive, Naples, FL, 34110

Director

Name Role Address
Stanton Marcia Director 430 Cove Tower Drive, Naples, FL, 34110

President

Name Role Address
Pniewski Ron President 430 Cove Tower Drive, Naples, FL, 34110

Vice President

Name Role Address
Folk Dick Vice President 430 Cove Tower Drive, Naples, FL, 34110

Secretary

Name Role Address
Beddor Kevin Secretary 430 Cove Tower Drive, Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 430 Cove Tower Drive, Office, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2020-03-25 430 Cove Tower Drive, Office, Naples, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 6609 Willow Park Drive, #201, NAPLES, FL 34109 No data
AMENDED AND RESTATEDARTICLES 2011-04-21 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-18 GOEDE & ADAMCZYK, PLLC No data
AMENDED AND RESTATEDARTICLES 1999-05-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State