Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COVE SPRINGS CONDOMINIUM ASSOCIATION, INC.

Filing Information
746876 59-2685890 04/24/1979 FL ACTIVE AMENDMENT 04/10/2008 NONE
Principal Address
36523 US Highway 19 N
Palm Harbor, FL 34684

Changed: 04/26/2021
Mailing Address
36523 US Highway 19 N
Palm Harbor, FL 34684

Changed: 04/26/2021
Registered Agent Name & Address ProActive Property Management
36523 US Highway 19 N
Palm Harbor, FL 34684

Name Changed: 04/26/2017

Address Changed: 04/26/2021
Officer/Director Detail Name & Address

Title Secretary

Miller, Maxine
36523 US Highway 19 N
Palm Harbor, FL 34684

Title Director

Clark, Tia
36523 US Highway 19 N
Palm Harbor, FL 34684

Title President

Minzey, Tom
36523 US Highway 19 N
Palm Harbor, FL 34684

Title VP

Williams, Theresa
36523 US Highway 19 N
Palm Harbor, FL 34684

Title Treasurer

Law, Kendra
36523 US Highway 19 N
Palm Harbor, FL 34684

Annual Reports
Report YearFiled Date
2021 04/26/2021
2022 04/05/2022
2023 04/13/2023

Document Images
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
06/28/2010 -- Reg. Agent Change View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- Reg. Agent Change View image in PDF format
12/28/2009 -- Reg. Agent Resignation View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
12/23/2008 -- Reg. Agent Change View image in PDF format
04/10/2008 -- Amendment View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
07/01/1997 -- REINSTATEMENT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format