Entity Name: | COQUINA BEACH CLUB 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 Mar 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 1994 (31 years ago) |
Document Number: | 767448 |
FEI/EIN Number |
592489166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ResCom Management LLC, 3639 Cortez Rd W, Bradenton, FL, 34210, US |
Mail Address: | ResCom Management LLC, 3639 Cortez Rd W, Bradenton, FL, 34210, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelly Maureen | Treasurer | C/O ResCom Management LLC, Bradenton, FL, 34210 |
Richardson Jeff | Manager | ResCom Management LLC, Bradenton, FL, 34210 |
Maylath Jeanie | Secretary | ResCom Management LLC, Bradenton, FL, 34210 |
Coyle Janet | President | C/O ResCom Management LLC, Bradenton, FL, 34210 |
Frasier Judy | Vice President | C/O ResCom Management LLC, Bradenton, FL, 34210 |
Richardson Jeff | Agent | ResCom Management LLC, Bradenton, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | ResCom Management LLC, 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | ResCom Management LLC, 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | ResCom Management LLC, 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-05 | Richardson, Jeff | - |
REINSTATEMENT | 1994-10-19 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1985-03-11 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State