Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

C/HP COVE, INC.

Filing Information
N95000004630 52-1949584 09/29/1995 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/05/2012 NONE
Principal Address
122 East 42nd Street, Suite #4900
New York, NY 10168

Changed: 04/27/2018
Mailing Address
122 East 42nd Street, Suite #4900
New York, NY 10168

Changed: 04/27/2018
Registered Agent Name & Address UNIVERSAL REGISTERED AGENTS, INC.
1317 CALIFORNIA STREET
TALLAHASSEE, FL 32304

Name Changed: 09/08/2022

Address Changed: 09/08/2022
Officer/Director Detail Name & Address

Title President, Director

BURNS, RICHARD F
122 East 42nd Street, Suite #4900
New York, NY 10168

Title VP, Director

CORBETT, JOHN
2001 W Blue Heron Blvd
Suite 201
Riviera Beach, FL 33404

Title VP, Director

WIEDORFER, JOSEPH P
122 East 42nd Street, Suite #4900
New York, NY 10168

Title Treasurer

Eleon, Alla A.
122 East 42nd Street, Suite #4900
New York, NY 10168

Title Secretary

VACCARO, THOMAS G
122 East 42nd Street, Suite #4900
New York, NY 10168

Title VP

MITCHELL, FRED C
122 East 42nd Street, Suite #4900
New York, NY 10168

Title VP

Green, Stephen M.
122 East 42nd Street, Suite #4900
New York, NY 10168

Title VP

Jacobs, Hugh
2001 W Blue Heron Blvd
Suite 201
Riviera Beach, FL 33404

Annual Reports
Report YearFiled Date
2022 01/11/2022
2023 02/23/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
09/08/2022 -- Reg. Agent Change View image in PDF format
01/11/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
07/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
06/18/2014 -- Reg. Agent Change View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
01/11/2013 -- ANNUAL REPORT View image in PDF format
12/05/2012 -- Amended and Restated Articles View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
07/25/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
07/09/2004 -- ANNUAL REPORT View image in PDF format
08/13/2003 -- ANNUAL REPORT View image in PDF format
12/02/2002 -- REINSTATEMENT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
06/08/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
11/12/1997 -- REINSTATEMENT View image in PDF format