Search icon

CORAL SHORES EAST HOMEOWNERS ASSOCIATION,INC.

Company Details

Entity Name: CORAL SHORES EAST HOMEOWNERS ASSOCIATION,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Nov 1977 (47 years ago)
Document Number: 740689
FEI/EIN Number 59-2052663
Address: 5008 89th St W, BRADENTON, FL 34210
Mail Address: P.O. BOX 793, CORTEZ, FL 34215
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Hamilton, Linda S Agent 5008 89th St W, BRADENTON, FL 34210

President

Name Role Address
King, Kevin W. President 4520 Coral Lake Dr, BRADENTON, FL 34210

Treasurer

Name Role Address
Hamilton, Linda S. Treasurer 5008 89th St W, BRADENTON, FL 34210

Secretary

Name Role Address
Laudicina-Miller, Carol Secretary 8916 44th Ave Dr W, BRADENTON, FL 34210

Dam and Davits

Name Role Address
Frederick, Robert S. Dam and Davits 4512 CORAL LAKE DRIVE, BRADENTON, FL 34210

Realtor Liaison

Name Role Address
Jensen, Kari Realtor Liaison 4615 Mangrove Point Rd, Bradenton, FL 34210

Grounds

Name Role Address
Leicht, Jeff Grounds 4603 Mangrove Point Rd, Bradenton, FL 34210

Covenants and Restrictions

Name Role Address
Leicht, Jeff Covenants and Restrictions 4603 Mangrove Point Rd, Bradenton, FL 34210

Variances

Name Role Address
Leicht, Jeff Variances 4603 Mangrove Point Rd, Bradenton, FL 34210

Vice President

Name Role Address
Eiffert, Mike Vice President 4604 Coral Lake Dr, Bradenton, FL 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 5008 89th St W, BRADENTON, FL 34210 No data
REGISTERED AGENT NAME CHANGED 2024-02-21 Hamilton, Linda S No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 5008 89th St W, BRADENTON, FL 34210 No data
CHANGE OF MAILING ADDRESS 2009-04-03 5008 89th St W, BRADENTON, FL 34210 No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
Reg. Agent Change 2017-08-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State