Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COVE CAY COMMUNITY ASSOCIATION, INC.

Filing Information
N02843 59-2512284 05/01/1984 FL ACTIVE REINSTATEMENT 12/13/2021
Principal Address
2654 Cypress Ridge Blvd
#101
Wesley Chapel, FL 33544

Changed: 12/13/2021
Mailing Address
2654 Cypress Ridge Blvd
#101
Wesley Chapel, FL 33544

Changed: 12/13/2021
Registered Agent Name & Address Inframark Management Services
2654 Cypress Ridge Blvd
#101
Wesley Chapel, FL 33544

Name Changed: 06/15/2020

Address Changed: 12/13/2021
Officer/Director Detail Name & Address

Title Treasurer

SHRIVER, PAT
2654 Cypress Ridge Blvd
#101
Wesley Chapel, FL 33544

Title VP

Johnson, Bill
2654 Cypress Ridge Blvd
#101
Wesley Chapel, FL 33544

Title Secretary

Krouse, Diane
2654 Cypress Ridge Blvd
#101
Wesley Chapel, FL 33544

Title Director

Copley, Bob
2654 Cypress Ridge Blvd
#101
Wesley Chapel, FL 33544

Title Director

Strycharz, Tony
2654 Cypress Ridge Blvd
#101
Wesley Chapel, FL 33544

Title Director

SHRIVER, BILL
2654 Cypress Ridge Blvd
#101
Wesley Chapel, FL 33544

Title President

Butz, Keith
2654 Cypress Ridge Blvd
#101
Wesley Chapel, FL 33544

Title Director

Steve, McHenry
2654 Cypress Ridge Blvd
#101
Wesley Chapel, FL 33544

Title Director

Hartsell, Mike
2654 Cypress Ridge Blvd
#101
Wesley Chapel, FL 33544

Title Director

Montefinese, Tom
2654 Cypress Ridge Blvd
#101
Wesley Chapel, FL 33544

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 04/07/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
03/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
12/13/2021 -- REINSTATEMENT View image in PDF format
06/15/2020 -- ANNUAL REPORT View image in PDF format
04/27/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
09/13/2012 -- Reg. Agent Change View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- REINSTATEMENT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
01/22/2002 -- ANNUAL REPORT View image in PDF format
07/18/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format