Search icon

COCO WOOD CONDOMINIUM INC. - Florida Company Profile

Company Details

Entity Name: COCO WOOD CONDOMINIUM 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: 02 Mar 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: 741862
FEI/EIN Number 591855934

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

Address: 12301 SW 132ND CT, MIAMI, FL, 33186, US
Mail Address: 12301 SW 132ND CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN LORELLA President 12301 SW 132ND CT, MIAMI, FL, 33186
SANTALLANA YORDAN Treasurer 12301 SW 132ND CT, MIAMI, FL, 33186
SANTALLANA YORDAN Secretary 12301 SW 132ND CT, MIAMI, FL, 33186
ALFONSO JUAN P Vice President 12301 SW 132ND CT, MIAMI, FL, 33186
EISINGER LAW Agent C/O GREGORY R. EISINGER, ESQ., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 EISINGER LAW -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 C/O GREGORY R. EISINGER, ESQ., 4000 HOLLYWOOD BOULEVARD, STE 265-S, HOLLYWOOD, FL 33021 -
AMENDMENT 2023-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 12301 SW 132ND CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-02-02 12301 SW 132ND CT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-11-09
Amendment 2023-10-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State