Search icon

COVENTRY PARK U.S. INC.

Company Details

Entity Name: COVENTRY PARK U.S. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Feb 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P28322
FEI/EIN Number 51-0321409
Address: 894 A1A BEACH BLVD, ST. AUGUSTINE, FL 32084
Mail Address: 894 A1A BEACH BLVD, ST. AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: DELAWARE

Agent

Name Role Address
LAURENCE, ROBERT J.L. Agent 894 A1A BEACH BLVD, ST AUGUSTINE, FL 32084

Vice President

Name Role Address
GALLAGHER, LESLIE R Vice President 270 RIVERSIDE BLVD, ST AUGUSTINE, FL
LAURENCE, ROSLYN Vice President 509 TURNBERRY LANE, ST AUGUSTINE, FL 32086

Treasurer

Name Role Address
MCCLAIN, ROGER W Treasurer 221 SWALLOW RD, ST AUGUSTINE, FL 32086

Secretary

Name Role Address
LAURENCE, ROSLYN Secretary 509 TURNBERRY LANE, ST AUGUSTINE, FL 32086

President

Name Role Address
LAURENCE, ROBERT J.L. President 509 TURNBERRY LANE, ST. AUGUSTINE, FL 32084

Director

Name Role Address
LAURENCE, ROBERT J.L. Director 509 TURNBERRY LANE, ST. AUGUSTINE, FL 32084

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1997-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-06 894 A1A BEACH BLVD, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-06 894 A1A BEACH BLVD, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 1997-01-06 894 A1A BEACH BLVD, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 1997-01-06 LAURENCE, ROBERT J.L. No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-16
REINSTATEMENT 1997-01-06
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State