Search icon

COACHMAN CREEK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COACHMAN CREEK CONDOMINIUM 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 Jul 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Nov 2016 (8 years ago)
Document Number: 748126
FEI/EIN Number 591963104

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

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAJPAL RAJ President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
RAJPAL RAJ Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
GJEKAJ FLORJAN Vice President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
GJEKAJ FLORJAN Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
ROSEN MARY Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
ROSEN MARY Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
PASQUARELLA LINDA Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
PASQUARELLA LINDA Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2024-04-11 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2024-04-11 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
AMENDED AND RESTATEDARTICLES 2016-11-04 - -
AMENDMENT 1984-03-23 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM N. DE VITO VS CHAD A. HAGE 2D2016-0544 2016-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-007911-CI

Parties

Name WILLIAM N. DE VITO
Role Appellant
Status Active
Representations JAMES M. THOMAS, ESQ., CHARLES D. RADELINE, ESQ.
Name CHAD A. HAGE
Role Appellee
Status Active
Representations AHMAD YAKZAN, ESQ., ANDREW S. BOLIN, ESQ., AARON S. KLING, ESQ.
Name COACHMAN CREEK CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILLIAM N. DE VITO
Docket Date 2016-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHAD A. HAGE
Docket Date 2016-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM N. DE VITO
Docket Date 2016-02-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-11
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2016-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM N. DE VITO

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
Amended and Restated Articles 2016-11-04
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State