Search icon

COCO-DE-MER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COCO-DE-MER 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: 16 Oct 1979 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Jan 2004 (21 years ago)
Document Number: 749354
FEI/EIN Number 592212345

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

Address: 4307 South Ocean Boulevard, Highland Beach, FL, 33487, US
Mail Address: 4307 South Ocean Boulevard, Highland Beach, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meyerowitz David President 4307 South Ocean Boulevard, Highland Beach, FL, 33487
JONES KAREN Vice President 4307 South Ocean Boulevard, Highland Beach, FL, 33487
Jones Karen Agent 4307 South Ocean Boulevard, Highland Beach, FL, 33487
HALLBERG DIANE Secretary 4307 South Ocean Boulevard, Highland Beach, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 4307 South Ocean Boulevard, Unit 102, Highland Beach, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 4307 South Ocean Boulevard, Unit 102, Highland Beach, FL 33487 -
CHANGE OF MAILING ADDRESS 2020-06-28 4307 South Ocean Boulevard, Unit 102, Highland Beach, FL 33487 -
REGISTERED AGENT NAME CHANGED 2020-06-28 Jones, Karen -
CANCEL ADM DISS/REV 2004-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1992-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State