Search icon

COON KEY PASS FISHING VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COON KEY PASS FISHING VILLAGE 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: 14 Apr 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2004 (20 years ago)
Document Number: 762871
FEI/EIN Number 592524676

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

Address: 5435 Jaeger Road #4, Naples, FL, 34109, US
Mail Address: C/O Newell Property Management Corporation, 5435 Jaeger Road #4, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woods Patrick President 5435 Jaeger Road #4, Naples, FL, 34109
Murphy Michelle Vice President 5435 Jaeger Road #4, Naples, FL, 34109
SERGEANT Linda Director 5435 Jaeger Road #4, Naples, FL, 34109
Cordos Vince Director 5435 Jaeger Road #4, Naples, FL, 34109
Beattie Kurt Director C/O Newell Property Management Corporation, NAPLES, FL, 34109
NEWELL PROPERTY MANAGEMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-13 5435 Jaeger Road #4, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-03 5435 Jaeger Road #4, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2022-11-03 Newell Property Management -
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 5435 Jaeger Road #4, Naples, FL 34109 -
REINSTATEMENT 2004-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATEDARTICLES 2003-09-02 - -
REINSTATEMENT 1985-02-04 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-11-03
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State