Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE COVE CONDOMINIUM ASSOCIATION, INC.

Filing Information
731788 59-1566808 01/20/1975 FL ACTIVE REINSTATEMENT 10/04/2010
Principal Address
2784 S OCEAN BLVD.
PALM BEACH, FL 33480

Changed: 07/09/1998
Mailing Address
2784 S OCEAN BLVD.
PALM BEACH, FL 33480

Changed: 07/09/1998
Registered Agent Name & Address Konyk & Lemme, PLLC
140 INTRACOASTAL POINTE DR
Suite 310
JUPITER, FL 33477

Name Changed: 08/07/2018

Address Changed: 09/23/2021
Officer/Director Detail Name & Address

Title Treasurer

Ludmer, Chuck
2784 S OCEAN BLVD
Unit 506N
PALM BEACH, FL 33480

Title President

Levy, Bob
2784 South Ocean Boulevard
Palm Beach, FL 33480

Title Secretary

Cohen, Frederick
2784 South Ocean Blvd
Unit 102S
Palm Beach, FL 33480

Title Director

Herman, John
2784 South Ocean Blvd.
Unit 403E
Palm Beach, FL 33480

Title 2nd Vice President

Branthover, Jeanne
2784 South Ocean Blvd.
Unit 101E
Palm Beach, FL 33480

Title Director

Azevedo, Richard
2784 South Ocean Blvd.
Unit 303N
Palm Beach, FL 33480

Title Director

Geller, Jordan
2784 South Ocean Boulevard
Palm Beach, FL 33480

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 03/02/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
09/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
08/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
06/03/2013 -- ANNUAL REPORT View image in PDF format
05/30/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
10/04/2010 -- REINSTATEMENT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
03/25/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
01/14/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
07/09/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- ANNUAL REPORT View image in PDF format