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 |
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 | - |
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 | - | - |
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