Search icon

OAK ISLAND COVE COMMUNITY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAK ISLAND COVE COMMUNITY OWNERS' 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: 18 Nov 1999 (25 years ago)
Document Number: N99000006851
FEI/EIN Number 593619121

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2113 Ruby Red Blvd, Clermont, FL, 34714, US
Mail Address: 2113 Ruby Red Blvd, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER GLORIA Vice President 2113 Ruby Red Blvd, Clermont, FL, 34714
Stevado Amanda Secretary 2113 Ruby Red Blvd, Clermont, FL, 34714
Imbrugia Kristen Treasurer 2113 Ruby Red Blvd, Clermont, FL, 34714
Ragan Rick Director 2113 Ruby Red Blvd, Clermont, FL, 34714
Property Management of America dba Extreme Agent 2113 Ruby Red Blvd, Clermont, FL, 34714
LUNGSTRUM CALEB President 2113 Ruby Red Blvd, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2024-03-26 Property Management of America dba Extreme Management Team -
CHANGE OF MAILING ADDRESS 2023-01-11 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State