Search icon

CORAL COVE BEACH OWNERS ASSOCIATION, INC.

Company Details

Entity Name: CORAL COVE BEACH OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2011 (14 years ago)
Document Number: N99000003552
FEI/EIN Number 650795767
Address: 213 MARINA DRIVE, FORT PIERCE, FL, 34949, US
Mail Address: 213 MARINA DRIVE, FORT PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
RIORDAN LUCY Agent 213 MARINA DR, FORT PIERCE, FL, 34949

Director

Name Role Address
KARIN GILBERT Director 263 Bimini Dr, FORT PIERCE, FL, 34949
ABENDROTH PATTY Director 115 QUEEN ELIZABETH CT, HUTCHINSON ISLAND, FL, 34949
JAMES SOWINSKI Director 2046 Treasure Coast Plaza, Vero Beach, FL, 32960

Treasurer

Name Role Address
RIORDAN LUCY Treasurer 213 MARINA DR, FORT PIERCE, FL, 34949

Secretary

Name Role Address
GUM LUANN Secretary 232 BERMUDA BEACH DR, FORT PIERCE, FL, 34949

President

Name Role Address
Riordan Lucy President 213 MARINA DRIVE, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 213 MARINA DRIVE, FORT PIERCE, FL 34949 No data
CHANGE OF MAILING ADDRESS 2022-03-02 213 MARINA DRIVE, FORT PIERCE, FL 34949 No data
REGISTERED AGENT NAME CHANGED 2013-02-25 RIORDAN, LUCY No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 213 MARINA DR, FORT PIERCE, FL 34949 No data
REINSTATEMENT 2011-04-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State