Search icon

THE COVE HOMEOWNERS ASSOCIATION OF SEMINOLE COUNTY, INC.

Company Details

Entity Name: THE COVE HOMEOWNERS ASSOCIATION OF SEMINOLE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Sep 1999 (25 years ago)
Document Number: N99000005445
FEI/EIN Number 593613770
Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SENTRY MANAGEMENT, INC. Agent

President

Name Role Address
SULLIVAN BRENDAN President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Vice President

Name Role Address
SCHADE RON Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Director

Name Role Address
ASTURRIZAGA CARLOS Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Treasurer

Name Role Address
EISENZAPF BILL Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Secretary

Name Role Address
RAY CHRIS Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-25 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2023-03-25 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2023-03-25 SENTRY MANAGEMENT INC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-25 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 No data

Court Cases

Title Case Number Docket Date Status
THE COVE HOMEOWNERS ASSOCIATION OF SEMINOLE COUNTY, INC. VS DANNY GOODMAN, JR., AND KELLY A. GOODMAN 5D2021-2897 2021-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CC-001258

Parties

Name THE COVE HOMEOWNERS ASSOCIATION OF SEMINOLE COUNTY, INC.
Role Appellant
Status Active
Representations Daniel F. Pilka
Name Kelly A. Goodman
Role Appellee
Status Active
Name DANNY GOODMAN JR, LLC
Role Appellee
Status Active
Representations S. David Cooper
Name Hon. Frederic M. Schott
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-01-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 1/26 ORDER
On Behalf Of The Cove Homeowners Association of Seminole County, Inc.
Docket Date 2022-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/26 ORDER
On Behalf Of The Cove Homeowners Association of Seminole County, Inc.
Docket Date 2021-12-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Daniel F. Pilka 0442021
On Behalf Of The Cove Homeowners Association of Seminole County, Inc.
Docket Date 2021-11-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE S. David Cooper 419044
On Behalf Of Danny Goodman, Jr.
Docket Date 2021-11-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/22/21
On Behalf Of The Cove Homeowners Association of Seminole County, Inc.
Docket Date 2021-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
THE COVE HOMEOWNERS ASSOCIATION OF SEMINOLE COUNTY, INC. VS BAIGE WANG AND JIANHON LIAO 5D2021-2907 2021-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CC-002975

Parties

Name THE COVE HOMEOWNERS ASSOCIATION OF SEMINOLE COUNTY, INC.
Role Appellant
Status Active
Representations Daniel F. Pilka
Name Baige Wang
Role Appellee
Status Active
Representations S. David Cooper, Damon A. Chase
Name Jianghong Liao
Role Appellee
Status Active
Name Hon. Frederic M. Schott
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/22/21
On Behalf Of The Cove Homeowners Association of Seminole County, Inc.
Docket Date 2022-02-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 1/26 ORDER
On Behalf Of The Cove Homeowners Association of Seminole County, Inc.
Docket Date 2022-01-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/26 ORDER
On Behalf Of The Cove Homeowners Association of Seminole County, Inc.
Docket Date 2021-12-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Daniel F. Pilka 0442021
On Behalf Of The Cove Homeowners Association of Seminole County, Inc.
Docket Date 2021-11-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE S. David Cooper 419044
On Behalf Of Baige Wang
Docket Date 2021-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-24
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-10-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State