Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COVE CAY VILLAGE I ASSOCIATION, INC.

Filing Information
732187 59-2512295 03/18/1975 FL ACTIVE NAME CHANGE AMENDMENT 09/19/2018 NONE
Principal Address
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY SUITE 7Q
NEW PORT RICHEY, FL 34652

Changed: 06/27/2023
Mailing Address
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY SUITE 7Q
NEW PORT RICHEY, FL 34652

Changed: 06/27/2023
Registered Agent Name & Address QUALIFIED PROPERTY MANAGEMENT INC
5901 US HIGHWAY SUITE 7Q
NEW PORT RICHEY, FL 34652

Name Changed: 04/29/2022

Address Changed: 06/27/2023
Officer/Director Detail Name & Address

Title President

BUTZ, KEITH
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY SUITE 7Q
NEW PORT RICHEY, FL 34652

Title VP

MCKEE, JOSEPH
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY SUITE 7Q
NEW PORT RICHEY, FL 34652

Title Secretary

COWIN, RAYMOND
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY SUITE 7Q
NEW PORT RICHEY, FL 34652

Title Treasurer

CHANNELS, STEVE
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY SUITE 7Q
NEW PORT RICHEY, FL 34652

Title Director

SHAW, DAN
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY SUITE 7Q
NEW PORT RICHEY, FL 34652

Title Director

KROUSE, DIANE
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY SUITE 7Q
NEW PORT RICHEY, FL 34652

Title Director

ANDERSON, MARK
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY SUITE 7Q
NEW PORT RICHEY, FL 34652

Annual Reports
Report YearFiled Date
2023 04/28/2023
2023 06/27/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
06/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
09/19/2018 -- Name Change View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/26/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
03/21/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format