Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE COVE CONDOMINIUM ASSOCIATION, INC.
Filing Information
731788
59-1566808
01/20/1975
FL
ACTIVE
REINSTATEMENT
10/04/2010
Principal Address
Changed: 07/09/1998
2784 S OCEAN BLVD.
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Changed: 07/09/1998
Mailing Address
Changed: 07/09/1998
2784 S OCEAN BLVD.
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Changed: 07/09/1998
Registered Agent Name & Address
Konyk & Lemme, PLLC
Name Changed: 08/07/2018
Address Changed: 09/23/2021
140 INTRACOASTAL POINTE DR
Suite 310
JUPITER, FL 33477
Suite 310
JUPITER, FL 33477
Name Changed: 08/07/2018
Address Changed: 09/23/2021
Officer/Director Detail
Name & Address
Title Treasurer
Ludmer, Chuck
Title President
Levy, Bob
Title Secretary
Cohen, Frederick
Title Director
Herman, John
Title 2nd Vice President
Branthover, Jeanne
Title Director
Azevedo, Richard
Title Director
Geller, Jordan
Title Treasurer
Ludmer, Chuck
2784 S OCEAN BLVD
Unit 506N
PALM BEACH, FL 33480
Unit 506N
PALM BEACH, FL 33480
Title President
Levy, Bob
2784 South Ocean Boulevard
Palm Beach, FL 33480
Palm Beach, FL 33480
Title Secretary
Cohen, Frederick
2784 South Ocean Blvd
Unit 102S
Palm Beach, FL 33480
Unit 102S
Palm Beach, FL 33480
Title Director
Herman, John
2784 South Ocean Blvd.
Unit 403E
Palm Beach, FL 33480
Unit 403E
Palm Beach, FL 33480
Title 2nd Vice President
Branthover, Jeanne
2784 South Ocean Blvd.
Unit 101E
Palm Beach, FL 33480
Unit 101E
Palm Beach, FL 33480
Title Director
Azevedo, Richard
2784 South Ocean Blvd.
Unit 303N
Palm Beach, FL 33480
Unit 303N
Palm Beach, FL 33480
Title Director
Geller, Jordan
2784 South Ocean Boulevard
Palm Beach, FL 33480
Palm Beach, FL 33480
Annual Reports
Report Year | Filed Date |
2022 | 02/18/2022 |
2023 | 03/02/2023 |
2024 | 04/05/2024 |
Document Images