Entity Name: | COCONUT MEWS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Oct 1974 (50 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 May 1978 (47 years ago) |
Document Number: | 731172 |
FEI/EIN Number | 59-1671466 |
Address: | 3158 - 3176 MARY ST., COCONUT GROVE, FL 33133 |
Mail Address: | C/O Michele & Associates, PO BOX 490720, Key Biscayne,, FL 33149 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHELE & ASSOCIATES C.A.M., INC | Agent | 260 Crandon Boulevard, Suite 55, Key Biscayne, FL 33149 |
Name | Role | Address |
---|---|---|
MUNROE, BILL | Secretary | PO BOX 490720, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
RUDKINS, CLAUDIA | Director | PO BOX 490720, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
McDONALD, DAVID | President | 3176 MARY STREET UNIT 10, Suite 135 Miami, FL 33133 |
Name | Role | Address |
---|---|---|
Kreiger, Camille | Vice President | PO BOX 490720, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
RAMIREZ, MARIA ALEXANDRA | Treasurer | PO BOX 490720, KEY BISCAYNE, FL 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-27 | 3158 - 3176 MARY ST., COCONUT GROVE, FL 33133 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | MICHELE & ASSOCIATES C.A.M., INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 260 Crandon Boulevard, Suite 55, Key Biscayne, FL 33149 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 3158 - 3176 MARY ST., COCONUT GROVE, FL 33133 | No data |
NAME CHANGE AMENDMENT | 1978-05-31 | COCONUT MEWS CONDOMINIUM ASSOCIATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-07-12 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State