Search icon

DENTON COVE DEVELOPER, INC. - Florida Company Profile

Company Details

Entity Name: DENTON COVE DEVELOPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTON COVE DEVELOPER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Aug 2013 (12 years ago)
Document Number: P13000070318
FEI/EIN Number 46-3583406

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

Mail Address: 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714, US
Address: 205 17TH ST, CLUBHOUSE, APALACHICOLA, FL, 32320, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF JONATHAN L President 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714
WOLF JONATHAN L Secretary 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714
SHARKEY JEFFREY B Vice President 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714
Rhoden Rebecca Agent 215 N Eola Drive, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 205 17TH ST, CLUBHOUSE, BOX 60, APALACHICOLA, FL 32320 -
REGISTERED AGENT NAME CHANGED 2021-02-25 Rhoden, Rebecca -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 215 N Eola Drive, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State