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 |
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 |
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 | - | - |
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