Search icon

MIDNIGHT COVE REALTY, INC.

Company Details

Entity Name: MIDNIGHT COVE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jan 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2010 (14 years ago)
Document Number: P93000006301
FEI/EIN Number 65-0387949
Address: 6302 MIDNIGHT COVE ROAD, SARASOTA, FL 34242
Mail Address: 6302 MIDNIGHT COVE ROAD, SARASOTA, FL 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDNIGHT COVE REALTY, INC. 401(K) PLAN 2023 650387949 2024-07-12 MIDNIGHT COVE REALTY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531110
Sponsor’s telephone number 9413493004
Plan sponsor’s address 6302 MIDNIGHT COVE ROAD, SARASOTA, FL, 34242

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing ALANA TOMASSO
Valid signature Filed with authorized/valid electronic signature
MIDNIGHT COVE REALTY, INC. 401(K) PLAN 2022 650387949 2023-05-03 MIDNIGHT COVE REALTY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531110
Sponsor’s telephone number 9413493004
Plan sponsor’s address 6302 MIDNIGHT COVE ROAD, SARASOTA, FL, 34242

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing ALANA TOMASSO
Valid signature Filed with authorized/valid electronic signature
MIDNIGHT COVE REALTY, INC. 401(K) PLAN 2021 650387949 2022-05-03 MIDNIGHT COVE REALTY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531110
Sponsor’s telephone number 9413493004
Plan sponsor’s address 6302 MIDNIGHT COVE ROAD, SARASOTA, FL, 34242

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing ALANA TOMASSO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Magee, David S Agent 9226 Midnight Pass Road, 3A, Sarasota, FL 34242

Treasurer

Name Role Address
MAGEE, DAVID Treasurer 9226 Midnight Pass Road, 3A SARASOTA, FL 34242

President

Name Role Address
BOYCE, DEBRA President 860 SCENIC KNOLL, TIPP CITY, OH 45371

Director

Name Role Address
Mignery, Andy Director 2225 BELMONT ROAD, Ann Arbor, MI 48104
Shaver, Wayne Director 3260 Bleinheim Way, Lexington, KY 40503
Campanella, Joe Director 247 Walzford Road, Rochester, NY 14622
Phillips, Jennifer Director 5 Natasha Court, Sparta, NJ 08781

Secretary

Name Role Address
Ward, Tom Secretary 6629 Midnight Pass Road, Sarasota, FL 34242

Vice President

Name Role Address
Stigler, Joe Vice President 1000 Seagrove Lane, BH6 Sarasota, FL 34242

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 9226 Midnight Pass Road, 3A, Sarasota, FL 34242 No data
REGISTERED AGENT NAME CHANGED 2014-06-03 Magee, David S No data
AMENDMENT 2010-11-16 No data No data
AMENDMENT 2003-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State