Search icon

COCOANUT BAYOU ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COCOANUT BAYOU 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: 11 Mar 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: 762398
FEI/EIN Number 592163583

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

Address: 15 PARADISE PLAZA, PMB 120, SARASOTA, FL, 34239, US
Mail Address: 15 PARADISE PLAZA, PMB 120, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hartley lee President Pinnacle Community Association Management, SARASOTA, FL, 34276
Rosenfeld Sacha Vice President Pinnacle Community Association Management, SARASOTA, FL, 34276
Fioret Philip Treasurer Pinnacle Community Association Management, SARASOTA, FL, 34276
Shepard Pam Secretary Pinnacle Community Association Management, SARASOTA, FL, 34276
Boulden Laird Director Pinnacle Community Association Management, SARASOTA, FL, 34276
Peters Mike Director Pinnacle Community Association Management, SARASOTA, FL, 34276
LEE HARTLEY - CBA PRESIDENT Agent 15 PARADISE PLAZA, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 15 PARADISE PLAZA, PMB 120, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2024-11-04 15 PARADISE PLAZA, PMB 120, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 15 PARADISE PLAZA, PMB 120, SARASOTA, FL 34239 -
AMENDMENT 2024-11-04 - -
REGISTERED AGENT NAME CHANGED 2024-11-04 LEE HARTLEY - CBA PRESIDENT -
AMENDED AND RESTATEDARTICLES 2022-01-14 - -
REINSTATEMENT 2000-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1991-03-18 - -
REINSTATEMENT 1991-01-03 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH LEHMANN AND THERESE LEHMANN VS COCOANUT BAYOU ASSOCIATION, INC. 2D2015-4968 2015-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012 CA 006549 NC

Parties

Name THERESE LEHMANN
Role Appellant
Status Active
Name JOSEPH LEHMANN
Role Appellant
Status Active
Representations DAVID A. WALLACE, ESQ., M. LEWIS HALL, I I I, ESQ.
Name COCOANUT BAYOU ASSOCIATION, INC.
Role Appellee
Status Active
Representations STEPHEN H. KURVIN, ESQ.
Name HON. KIMBERLY BONNER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-24
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. It is the responsibility of the appellants' attorney to insure delivery of these items to this court and to redeliver them to the circuit court at the conclusion of this appeal.
Docket Date 2019-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's notice of withdrawal of motion for extension of time is treated as a motion to withdraw and is denied as moot.
Docket Date 2019-04-29
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF MOTION FOR EXTENSION OF TIME
On Behalf Of COCOANUT BAYOU ASSOCIATION, INC.
Docket Date 2019-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's motion for extension of time is granted. Any motion for rehearing shall be filed and served no later than May 7, 2019.
Docket Date 2019-04-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a motion for rehearing
On Behalf Of COCOANUT BAYOU ASSOCIATION, INC.
Docket Date 2019-04-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded with instructions.
Docket Date 2016-09-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSEPH LEHMANN
Docket Date 2016-06-27
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 8/3/16 OA Cont'd
Docket Date 2016-06-24
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of JOSEPH LEHMANN
Docket Date 2016-06-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of COCOANUT BAYOU ASSOCIATION, INC.
Docket Date 2016-05-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSEPH LEHMANN
Docket Date 2016-04-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix
On Behalf Of COCOANUT BAYOU ASSOCIATION, INC.
Docket Date 2016-04-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL **FULL SIZE NON IMAGE EVIDENCE - COPIES OF REVISED SURVEY PLOTS STORED IN VAULT
Docket Date 2016-03-31
Type Notice
Subtype Notice
Description Notice ~ Notice of Inability to Complete Supplemental to Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2016-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COCOANUT BAYOU ASSOCIATION, INC.
Docket Date 2016-03-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOSEPH LEHMANN
Docket Date 2016-03-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOSEPH LEHMANN
Docket Date 2016-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH LEHMANN
Docket Date 2016-03-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of JOSEPH LEHMANN
Docket Date 2016-03-03
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGED EVIDENCE
Docket Date 2016-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 03/21/16
On Behalf Of JOSEPH LEHMANN
Docket Date 2016-01-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ -cm
Docket Date 2016-01-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOSEPH LEHMANN
Docket Date 2016-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 02/19/16
On Behalf Of JOSEPH LEHMANN
Docket Date 2015-12-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ CM - APPELLANTS' AGREED MOTION TO UTILIZE RECORD FROM RELATED APPEAL
Docket Date 2015-12-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' AGREED MOTION TO UTILIZE RECORD FROM RELATED APPEAL
On Behalf Of JOSEPH LEHMANN
Docket Date 2015-11-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH LEHMANN
Docket Date 2015-11-13
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
Amendment 2024-11-04
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
Amended and Restated Articles 2022-01-14
AMENDED ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State