Search icon

COCONUT PALM CAPITAL INVESTORS I, LTD. - Florida Company Profile

Headquarter

Company Details

Entity Name: COCONUT PALM CAPITAL INVESTORS I, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: A03000001497
FEI/EIN Number 200310427

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

Address: 1350 E. NEWPORT CENTER DRIVE, SUITE 201, DEERFIELD BEACH, FL, 33442
Mail Address: 1350 E. NEWPORT CENTER DRIVE, SUITE 201, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COCONUT PALM CAPITAL INVESTORS I, LTD., NEW YORK 3054013 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1286718 C/O COCONUT PALM CAPITAL INVESTORS I LTD, 555 SOUTH FEDERAL HIGHWAY 2ND FL, BOCA RATON, FL, 33432 C/O COCONUT PALM CAPITAL INVESTORS I LTD, 555 SOUTH FEDERAL HIGHWAY 2ND FL, BOCA RATON, FL, 33432 5619557300

Filings since 2005-06-30

Form type 4
File number 000-07152
Filing date 2005-06-30
Reporting date 2005-04-14
File View File

Filings since 2005-04-07

Form type SC 13D/A
Filing date 2005-04-07
File View File

Filings since 2005-04-06

Form type 4
File number 000-07152
Filing date 2005-04-06
Reporting date 2005-04-04
File View File

Filings since 2004-08-11

Form type REGDEX/A
File number 021-65993
Filing date 2004-08-11
File View File

Filings since 2004-08-10

Form type SC 13D
Filing date 2004-08-10
File View File

Filings since 2004-08-09

Form type 3
File number 000-07152
Filing date 2004-08-09
Reporting date 2004-07-30
File View File

Filings since 2004-05-25

Form type REGDEX
File number 021-65993
Filing date 2004-05-25
File View File

Key Officers & Management

Name Role
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 1350 E. NEWPORT CENTER DRIVE, SUITE 201, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2009-04-22 1350 E. NEWPORT CENTER DRIVE, SUITE 201, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2007-12-28 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-12-28 1200 South Pine Island Road, Plantation, FL 33324 -
CONTRIBUTION CHANGE 2005-06-29 - -

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-06-29
Contribution Change 2005-06-29
ANNUAL REPORT 2004-02-23
Domestic LP 2003-10-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State