Search icon

COCONUT KEY HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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