Search icon

HIDDEN COVE POOLS INC

Company Details

Entity Name: HIDDEN COVE POOLS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: P06000032327
FEI/EIN Number 331134654
Address: 245 SW 34 TERR, CAPE CORAL, FL, 33914
Mail Address: 245 SW 34 TERR, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Ross Deborah Agent 245 SW 34th Terrace, Cape Coral, FL, 33914

Director

Name Role Address
ADAMS JOHN J Director 245 SW 34th Terrace, Cape Coral, FL, 33914
ADAMS Zachry J Director 1031 SE 9th St, Cape Coral, FL, 33990
Crews Robert SJr. Director 1031 SE 9th St, Cape Coral, FL, 33990

President

Name Role Address
ADAMS JOHN J President 245 SW 34th Terrace, Cape Coral, FL, 33914

Secretary

Name Role Address
ADAMS Zachry J Secretary 1031 SE 9th St, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-07-30 HIDDEN COVE POOLS INC No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-30 245 SW 34 TERR, CAPE CORAL, FL 33914 No data
CHANGE OF MAILING ADDRESS 2018-07-30 245 SW 34 TERR, CAPE CORAL, FL 33914 No data
AMENDMENT 2018-07-19 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-08 Ross, Deborah No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 245 SW 34th Terrace, Cape Coral, FL 33914 No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-03
Amendment and Name Change 2018-07-30
Amendment 2018-07-19
ANNUAL REPORT 2018-01-08
AMENDED ANNUAL REPORT 2017-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State