Entity Name: | COACH LIGHT ESTATES, SECTION II, 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: | 14 Mar 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jul 1989 (36 years ago) |
Document Number: | 751555 |
FEI/EIN Number |
593028558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 Vineland Rd, Suite 455, orlando, FL, 32811, US |
Mail Address: | 4901 Vineland Rd, Suite 455, orlando, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS WINFIELD | Treasurer | 4901 Vineland Rd, Suite 455, orlando, FL, 32811 |
Erickson Bonnie | Vice President | 4901 Vineland Rd, Suite 455, orlando, FL, 32811 |
SEMONSKI KONNIE | Director | 4901 Vineland Rd, Suite 455, orlando, FL, 32811 |
Vasquez Eva | Secretary | 4901 Vineland Rd, Suite 455, orlando, FL, 32811 |
Lawhorn Deborah | Director | 4901 Vineland Rd, Suite 455, orlando, FL, 32811 |
Reyes Domingo | Director | 4901 Vineland Rd, Suite 455, orlando, FL, 32811 |
ASSOCIA/COMMUNITY MANAGEMENT PROFESSIONALS | Agent | 4901 Vineland Rd, Suite 455, orlando, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 4901 Vineland Rd, Suite 455, orlando, FL 32811 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-09 | 4901 Vineland Rd, Suite 455, orlando, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2023-08-09 | 4901 Vineland Rd, Suite 455, orlando, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-30 | ASSOCIA/COMMUNITY MANAGEMENT PROFESSIONALS, INC. | - |
REINSTATEMENT | 1989-07-20 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1986-02-20 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-22 |
AMENDED ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2019-01-30 |
Reg. Agent Resignation | 2019-01-03 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State