Search icon

COCO PALMS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COCO PALMS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 May 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 1998 (27 years ago)
Document Number: 742647
FEI/EIN Number 59-2403246
Address: 1400 Tarpon Center Dr, Unit 307, Venice, FL 34285
Mail Address: 1400 Tarpon Center Dr., Unit 307, Venice, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Schab, James F. Agent 1400 Tarpon Center Dr, Unit 307, Venice, FL 34285

President

Name Role Address
Ferraioli, Ralph President 1400 Tarpon Center Dr, Unit 307 Venice, FL 34285

Vice President

Name Role Address
Schab, Teresa Vice President 1400 Tarpon Center Dr., Unit 307 Venice, FL 34285

Secretary

Name Role Address
Schab, Teresa Secretary 1400 Tarpon Center Dr., Unit 307 Venice, FL 34285
Hodges, Ryan Secretary 1400 Tarpon Center Dr, Unit 307 Venice, FL 34285

Treasurer

Name Role Address
Kieppe, Karen Treasurer 1400 Tarpon Center Dr, Unit 307 Venice, FL 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 1400 Tarpon Center Dr, Unit 307, Venice, FL 34285 No data
CHANGE OF MAILING ADDRESS 2021-03-10 1400 Tarpon Center Dr, Unit 307, Venice, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2021-03-10 Schab, James F. No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 1400 Tarpon Center Dr, Unit 307, Venice, FL 34285 No data
REINSTATEMENT 1998-02-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State