Entity Name: | THE 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: | 17 Jul 1998 (27 years ago) |
Document Number: | N98000004136 |
FEI/EIN Number |
650856223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MIAMI MGMT., 1145 SAWGRASS CORP. PKWY, SUNRISE, FL, 33323, US |
Mail Address: | C/O MIAMI MGMT., 1145 SAWGRASS CORP. PKWY, SUNRISE, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROUSER HENRY | Director | 1145 SAWGARSS CORP. PARKWAY, SUNRISE, FL, 33323 |
DIAMOND MARTY | Vice President | 1145 SAWGRASS CORP. PARKWAY, SUNRISE, FL, 33323 |
DIAMOND MARTY | Treasurer | 1145 SAWGRASS CORP. PARKWAY, SUNRISE, FL, 33323 |
DIAMOND MARTY | Director | 1145 SAWGRASS CORP. PARKWAY, SUNRISE, FL, 33323 |
DUFFY JOYCE | Secretary | C/O MIAMI MGMT., SUNRISE, FL, 33323 |
DUFFY JOYCE | Director | C/O MIAMI MGMT., SUNRISE, FL, 33323 |
CROUSER HENRY | President | 1145 SAWGARSS CORP. PARKWAY, SUNRISE, FL, 33323 |
KATZMAN CHANDLER | Agent | 6535 NOVA DRIVE, FORT LAUDERDALE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-07-08 | 6535 NOVA DRIVE, SUITE 109, FORT LAUDERDALE, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-21 | KATZMAN CHANDLER | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-09-10 | C/O MIAMI MGMT., 1145 SAWGRASS CORP. PKWY, SUNRISE, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2003-09-10 | C/O MIAMI MGMT., 1145 SAWGRASS CORP. PKWY, SUNRISE, FL 33323 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State