Search icon

COSTA DEL REY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COSTA DEL REY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2007 (17 years ago)
Document Number: 726200
FEI/EIN Number 591546789

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd., Boca Raton, FL, 33431, US
Mail Address: c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd., Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Snyder Cheryl President c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431
KLANE LARRY Vice President c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431
Grabiner Fred Director c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431
Kinberg Lee Treasurer c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431
KLEIN ISAAC Director c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd., Suite 200, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-01-25 c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd., Suite 200, Boca Raton, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 1200 PARK CENTRAL BOULEVARD SOUTH, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2014-03-25 KAYE BENDER REMBAUM, P.L. -
AMENDMENT 2007-11-28 - -
AMENDMENT 2002-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-26
ANNUAL REPORT [CANCELLED] 2019-02-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State