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 |
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 | - |
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 | - | - |
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