Entity Name: | LA COQUINA BEACH CONDOMINIUM ASSOCIATION OF MANASOTA KEY, 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 Nov 1978 (46 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Dec 2019 (5 years ago) |
Document Number: | 744814 |
FEI/EIN Number |
592109954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 N Beach Road, Englewood, FL, 34223, US |
Mail Address: | 1811 Englewood Rd #262, Englewood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blanchet Michael | President | 2800 N Beach Rd, Englewood, FL, 34223 |
Rossi Debra | Vice President | 2800 N Beach Rd, Englewood, FL, 34223 |
Franklin Annette | Treasurer | 2800 N Beach Rd, Englewood, FL, 34223 |
Eells Cindy | Secretary | 2800 N Beach Rd, Englewood, FL, 34223 |
Taylor Charles | Director | 2800 N Beach Rd, Englewood, FL, 34223 |
Porter Bookkeeping & Admin Svc, Inc. | Agent | 1811 Englewood Rd #262, Englewood, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2019-12-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 2800 N Beach Road, Englewood, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 1811 Englewood Rd #262, Englewood, FL 34223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 2800 N Beach Road, Englewood, FL 34223 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-02 | Porter Bookkeeping & Admin Svc, Inc. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-11 |
Amended and Restated Articles | 2019-12-27 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State