Search icon

COSTA DEL SOL OF FLAGLER BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COSTA DEL SOL OF FLAGLER BEACH HOMEOWNERS 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: 19 Oct 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: 740470
FEI/EIN Number 591943055

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

Address: UNIT 0, 3700-3900 S OCEANSHORE BLVD., FLAGLER BCH, FL, 32136, US
Mail Address: UNIT 0, 3700-3900 S OCEANSHORE BLVD., FLAGLER BCH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morton Robert Treasurer 7206 Regatta Way, Flowery Branch, GA, 30542
Landauer Cyndi Secretary 221 English Oak Dr, Rincon, GA, 31326
Catino Dennis President 3900 S Oceanshore blvd, Flagler Beach, FL, 32136
Sanders Earl Vice President 3900 S Oceanshore Blvd, Flagler Beach, FL, 32136
Cauthen David Director 3900 S Oceanshore Blvd, Flagler Beach, FL, 32136
FLORIDA Registered Agents Inc. C/O BILL HA Agent 7901 4th St. N, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
AMENDMENT 2021-03-30 - -
REGISTERED AGENT NAME CHANGED 2021-03-30 FLORIDA Registered Agents Inc. C/O BILL HAVRE -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 7901 4th St. N, STE 300, SUITE 4000, St. Petersburg, FL 33702 -
AMENDMENT 2020-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-08 UNIT 0, 3700-3900 S OCEANSHORE BLVD., FLAGLER BCH, FL 32136 -
CHANGE OF MAILING ADDRESS 2012-05-08 UNIT 0, 3700-3900 S OCEANSHORE BLVD., FLAGLER BCH, FL 32136 -
REINSTATEMENT 2011-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 1984-01-20 COSTA DEL SOL OF FLAGLER BEACH HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-22
Amendment 2021-03-30
ANNUAL REPORT 2021-01-28
Amendment 2020-09-24
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State