Entity Name: | COCONUT BAY RESORT 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: | 04 Mar 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2017 (8 years ago) |
Document Number: | 756622 |
FEI/EIN Number |
592221978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 919 NORTH BIRCH ROAD, FORT LAUDERDALE, FL, 33304 |
Mail Address: | 919 NORTH BIRCH ROAD, FORT LAUDERDALE, FL, 33304 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tio Vincent W | President | 919 North Birch Road, Fort Lauderdale, FL, 33304 |
Mee William | Secretary | 919 North Birch Road, Fort Lauderdale, FL, 33304 |
Geisler Robert | Director | 919 North Birch Road, Fort Lauderdale, FL, 33304 |
Cain Matthew D | Officer | 919 NORTH BIRCH ROAD, FORT LAUDERDALE, FL, 33304 |
Cain Matthew D | Agent | 919 N BIRCH ROAD, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-09 | Cain, Matthew David | - |
REINSTATEMENT | 2017-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-22 | 919 NORTH BIRCH ROAD, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2010-06-22 | 919 NORTH BIRCH ROAD, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-22 | 919 N BIRCH ROAD, FORT LAUDERDALE, FL 33304 | - |
REINSTATEMENT | 1984-09-13 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-14 |
AMENDED ANNUAL REPORT | 2021-12-22 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-24 |
REINSTATEMENT | 2017-10-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3738148607 | 2021-03-17 | 0455 | PPP | 919 N Birch Rd, Fort Lauderdale, FL, 33304-3317 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State