Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COVINGTON CREEK HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N38015 59-3035831 05/04/1990 FL ACTIVE REINSTATEMENT 07/01/1992
Principal Address
920 3RD STREET
STE B
NEPTUNE BEACH, FL 32266

Changed: 05/05/2020
Mailing Address
920 3RD STREET
STE B
NEPTUNE BEACH, FL 32266

Changed: 05/05/2020
Registered Agent Name & Address BCM SERVICES
920 3RD STREET
STE B
NEPTUNE BEACH, FL 32266

Name Changed: 03/31/2023

Address Changed: 05/05/2020
Officer/Director Detail Name & Address

Title Director

GENCO, PETRINA
920 3RD STREET
STE B
NEPTUNE BEACH, FL 32266

Title Director

HAMRICK, NANCY
920 3RD STREET
STE B
NEPTUNE BEACH, FL 32266

Title Director

SCHRADER, STACY
920 3RD STREET
STE B
NEPTUNE BEACH, FL 32266

Title Director

PEKAKREK, THOMAS
920 3RD STREET
STE B
NEPTUNE BEACH, FL 32266

Title Director

PACSAY, JOHN
920 3RD STREET
STE B
NEPTUNE BEACH, FL 32266

Title VP

BOWMAN, JOSEPH
920 3RD STREET
STE B
NEPTUNE BEACH, FL 32266

Title Treasurer

MENICHINI, MARK
920 3RD STREET
STE B
NEPTUNE BEACH, FL 32266

Title Secretary

EPPS, KENNETH
920 3RD STREET
STE B
NEPTUNE BEACH, FL 32266

Title President

WOJCICKI, ANDREW
920 3RD STREET
STE B
NEPTUNE BEACH, FL 32266

Annual Reports
Report YearFiled Date
2022 04/10/2022
2023 03/31/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
04/10/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
09/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- Reg. Agent Resignation View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
06/12/2015 -- AMENDED ANNUAL REPORT View image in PDF format
06/10/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/04/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
03/19/2003 -- ANNUAL REPORT View image in PDF format
05/10/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
07/23/1997 -- ANNUAL REPORT View image in PDF format
05/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format