Search icon

CLARCONA COVE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CLARCONA COVE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 21 Aug 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: N97000004761
FEI/EIN Number 59-3466040
Address: P.O. BOX 541576, ORLANDO, FL 32854
Mail Address: P.O. BOX 541576, ORLANDO, FL 32854
ZIP code: 32854
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DEMETREE, MARY L Agent 3348 EDGEWATER DRIVE, ORLANDO, FL 32804

President

Name Role Address
MARSHALL, KEVIN J President 525 CONAREEF CT, ORLANDO, FL 32810

Director

Name Role Address
MARSHALL, KEVIN J Director 525 CONAREEF CT, ORLANDO, FL 32810
CLARK, JOANNE Director 5303 CONREEF CT, ORLANDO, FL 32810
ALLEN, CHRIS Director 5322 CONAREEF CT, ORLANDO, FL 32810

Treasurer

Name Role Address
CLARK, JOANNE Treasurer 5303 CONREEF CT, ORLANDO, FL 32810

Secretary

Name Role Address
CLARK, JOANNE Secretary 5303 CONREEF CT, ORLANDO, FL 32810

Vice President

Name Role Address
ALLEN, CHRIS Vice President 5322 CONAREEF CT, ORLANDO, FL 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-06 P.O. BOX 541576, ORLANDO, FL 32854 No data
CHANGE OF MAILING ADDRESS 2000-07-06 P.O. BOX 541576, ORLANDO, FL 32854 No data
REGISTERED AGENT NAME CHANGED 2000-07-06 DEMETREE, MARY L No data
REGISTERED AGENT ADDRESS CHANGED 2000-07-06 3348 EDGEWATER DRIVE, ORLANDO, FL 32804 No data

Documents

Name Date
ANNUAL REPORT 2002-10-07
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-07-06
Reg. Agent Change 2000-03-08
Reg. Agent Resignation 2000-02-04
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State