Search icon

COQUILLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COQUILLE 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: 24 Sep 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2001 (23 years ago)
Document Number: 765190
FEI/EIN Number 592280197

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

Address: C/o Mitchell Association Management Group, 5942 Palmer Blvd., Sarasota, FL, 34232, US
Mail Address: C/o Mitchell Association Management Group, 5942 Palmer Blvd., Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fels James Vice President C/o Mitchell Association Management Group, Sarasota, FL, 34232
Fox Kim Secretary C/o Mitchell Association Management Group, Sarasota, FL, 34232
Mitchell Paula Manager C/o Mitchell Association Management Group, Sarasota, FL, 34232
Mitchell Paula Agent C/o Mitchell Association Management Group, Sarasota, FL, 34232
Austvoid Eric Director C/o Mitchell Association Management Group, Sarasota, FL, 34232
Barney Hunter President C/o Mitchell Association Management Group, Sarasota, FL, 34232
Gates Gordon Director C/o Mitchell Association Management Group, Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 C/o Mitchell Association Management Group, 5942 Palmer Blvd., Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2024-04-06 C/o Mitchell Association Management Group, 5942 Palmer Blvd., Sarasota, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 C/o Mitchell Association Management Group, 5942 Palmer Blvd., Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2023-11-24 Mitchell, Paula -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2001-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000903495 TERMINATED 1000000407654 SARASOTA 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-06
AMENDED ANNUAL REPORT 2023-11-24
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State