Detail by Entity Name

Florida Not For Profit Corporation

QUEEN'S COVE HOUSE CONDOMINIUM CO., INC.

Filing Information
713723 59-1286162 11/30/1967 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/25/1993 NONE
Principal Address
C/O OCEAN BREEZE COMMUNITY MGMT., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Changed: 02/15/2023
Mailing Address
C/O Ocean Breeze Community Mgmt., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Changed: 02/15/2023
Registered Agent Name & Address Hall, Alessandra
C/O OCEAN BREEZE COMMUNITY MGMT., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Name Changed: 02/15/2023

Address Changed: 02/15/2023
Officer/Director Detail Name & Address

Title PRESIDENT

YANUZZI, MICHAEL
C/O OCEAN BREEZE COMMUNITY MGMT., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Title TREASURER

D'AlESSANDRO, EUGENE
C/O OCEAN BREEZE COMMUNITY MGMT., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Title VICE PRESIDENT

Greene, Gail
C/O OCEAN BREEZE COMMUNITY MGMT., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Title Secretary

Marshal, Bill
C/O OCEAN BREEZE COMMUNITY MGMT., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Title Director

Wilkins, Sharon
C/O OCEAN BREEZE COMMUNITY MGMT., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Annual Reports
Report YearFiled Date
2022 03/26/2022
2023 02/15/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
03/26/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
02/23/2020 -- ANNUAL REPORT View image in PDF format
12/09/2019 -- Reg. Agent Change View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format