Entity Name: | COCONUT KEY HOMEOWNER'S 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: | 17 Oct 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 1995 (29 years ago) |
Document Number: | 770779 |
FEI/EIN Number |
592416873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O DST Property Management, Inc., 2300 West Sample Road, Pompano Beach, FL, 33073, US |
Mail Address: | C/O DST Property Management, Inc., 2300 West Sample Road, Pompano Beach, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAMORE DAVID | Treasurer | C/O DST Property Management, Inc., Pompano Beach, FL, 33073 |
Hoogmoed Kim-Ann | President | C/O DST Property Management, Inc., Pompano Beach, FL, 33073 |
Freeman Lynn | Secretary | C/O DST Property Management, Inc., Pompano Beach, FL, 33073 |
DST PROPERTY MANAGEMENT INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-10-17 | DST Property Management, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-17 | C/O DST Property Management, Inc., 2300 West Sample Road, Suite 310, Pompano Beach, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | C/O DST Property Management, Inc., 2300 West Sample Road, Suite 310, Pompano Beach, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2022-03-25 | C/O DST Property Management, Inc., 2300 West Sample Road, Suite 310, Pompano Beach, FL 33073 | - |
REINSTATEMENT | 1995-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
AMENDED ANNUAL REPORT | 2023-08-28 |
ANNUAL REPORT | 2023-04-21 |
AMENDED ANNUAL REPORT | 2022-10-17 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-20 |
AMENDED ANNUAL REPORT | 2020-08-12 |
AMENDED ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State