Entity Name: | COVINGTON PLACE 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: | 25 Oct 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2003 (22 years ago) |
Document Number: | N99000006399 |
FEI/EIN Number |
593716923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2201 Cantu Ct, Sarasota, FL, 34232, US |
Mail Address: | c/o Gulf Coast Community Management, 2201 Cantu Ct, Sarasota, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fotache Christian P | Director | c/o Gulf Coast Community Management, Sarasota, FL, 34232 |
CROSS DAVID | Treasurer | c/o Gulf Coast Community Management, Sarasota, FL, 34232 |
Maguire Michael | Vice President | c/o Gulf Coast Community Management, Sarasota, FL, 34232 |
Rehmani Johanna | Secretary | c/o Gulf Coast Community Management, Sarasota, FL, 34232 |
Hayworth Chris | President | c/o Gulf Coast Community Management, Sarasota, FL, 34232 |
Ashby William | Asst | c/o Gulf Coast Community Management, Sarasota, FL, 34232 |
GULF COAST COMMUNITY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-06 | Gulf Coast Community Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 | - |
REINSTATEMENT | 2003-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-01 |
Reg. Agent Change | 2017-05-08 |
Reg. Agent Change | 2016-08-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State