Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PIRATES COVE (VOLUSIA COUNTY) CONDOMINIUM ASSOCIATION, INC.

Filing Information
N95000005083 65-0613846 10/25/1995 FL ACTIVE CANCEL ADM DISS/REV 10/06/2007 NONE
Principal Address
3501 S. ATLANTIC AVE.
DAYTONA BEACH SHORES, FL 32118

Changed: 10/06/2007
Mailing Address
TLC Professional Group, LLC
1648 TAYLOR ROAD
BOX 476
PORT ORANGE, FL 32128

Changed: 02/03/2024
Registered Agent Name & Address Weber, Cheryl
TLC Professional Group, LLC
1648 TAYLOR ROAD
BOX 476
PORT ORANGE, FL 32128

Name Changed: 10/22/2020

Address Changed: 02/03/2024
Officer/Director Detail Name & Address

Title President

MARTIN-SNOW, TIFFANY
TLC Professional Group, LLC
1648 TAYLOR ROAD
BOX 476
PORT ORANGE, FL 32128

Title VP

Clewell, Lucian
TLC Professional Group, LLC
1648 TAYLOR ROAD
BOX 476
PORT ORANGE, FL 32128

Title Secretary, Treasurer

DRANES, BILLY
TLC Professional Group, LLC
1648 TAYLOR ROAD
BOX 476
PORT ORANGE, FL 32128

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/21/2023
2024 02/03/2024

Document Images
02/03/2024 -- ANNUAL REPORT View image in PDF format
01/21/2023 -- ANNUAL REPORT View image in PDF format
03/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
10/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
03/20/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- Reg. Agent Change View image in PDF format
01/28/2008 -- Reg. Agent Resignation View image in PDF format
01/21/2008 -- ANNUAL REPORT View image in PDF format
10/06/2007 -- REINSTATEMENT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
01/02/2002 -- REINSTATEMENT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/09/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
04/20/1996 -- ANNUAL REPORT View image in PDF format