Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PHOENICIAN COVE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N03000006268 20-0133151 07/23/2003 FL ACTIVE CANCEL ADM DISS/REV 12/23/2005 NONE
Principal Address
11011 SHERIDAN STREET
SUITE 208
COOPER CITY, FL 33026

Changed: 11/19/2018
Mailing Address
11011 SHERIDAN STREET
SUITE 208
COOPER CITY, FL 33026

Changed: 11/19/2018
Registered Agent Name & Address BROUGH, CHADROW & LEVINE, P.A.
2149 N COMMERCE PARKWAY
WESTON, FL 33326

Name Changed: 11/19/2018

Address Changed: 11/19/2018
Officer/Director Detail Name & Address

Title Treasurer

CHOVOOR, ALEXANDER
C/O Atlantis Management Services
11011 Sheridan Street
Suite 208
Cooper City, FL 33026

Title President

MARKEY, KEVIN
C/O Atlantis Management Services
11011 Sheridan Street
Suite 208
Cooper City, FL 33026

Title VP

CHAMBERS, CHRIS
C/O Atlantis Management Services
11011 Sheridan Street
Suite 208
Cooper City, FL 33026

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 03/03/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
06/05/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
11/19/2018 -- Reg. Agent Change View image in PDF format
05/07/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
05/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
02/05/2014 -- Reg. Agent Change View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
06/03/2009 -- Off/Dir Resignation View image in PDF format
05/28/2009 -- ANNUAL REPORT View image in PDF format
08/01/2008 -- Reg. Agent Change View image in PDF format
06/05/2008 -- Off/Dir Resignation View image in PDF format
06/05/2008 -- Off/Dir Resignation View image in PDF format
06/05/2008 -- Off/Dir Resignation View image in PDF format
05/16/2008 -- Reg. Agent Resignation View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
11/08/2007 -- ANNUAL REPORT View image in PDF format
06/01/2007 -- ANNUAL REPORT View image in PDF format
06/01/2007 -- Off/Dir Resignation View image in PDF format
06/01/2007 -- Off/Dir Resignation View image in PDF format
06/01/2007 -- Off/Dir Resignation View image in PDF format
06/01/2007 -- Off/Dir Resignation View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
08/09/2006 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
12/23/2005 -- REINSTATEMENT View image in PDF format
08/26/2004 -- ANNUAL REPORT View image in PDF format
07/23/2003 -- Domestic Non-Profit View image in PDF format