Search icon

COQUINA COVE RESIDENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COQUINA COVE RESIDENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2023 (3 years ago)
Document Number: J01708
FEI/EIN Number 592655539
Address: 15010 113th Avenue, Lot 65, Largo, FL, 33774, US
Mail Address: 15010 113th Avenue, Lot 65, Largo, FL, 33774, US
ZIP code: 33774
City: Largo
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Vice President -
Bray Kevin President 15010 113th Avenue, Largo, FL, 33774
MURPHY ROBERT Treasurer 15010 113TH AVENUE, LARGO, FL, 33774
Chulla Nancy Director 15010 113th Ave, Largo, FL, 33774
KELLY DIANNE Secretary 15010 113TH AVENUE, Largo, FL, 33774
DAVID MONAHAN Director 15010 113TH AVE N, LARGO, FL, 33774
Damonte Jonathan J Agent 12110 Seminole Blvd., Largo, FL, 33778

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 12110 Seminole Blvd., Largo, FL 33778 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-21 15010 113th Avenue, Lot 65, Largo, FL 33774 -
CHANGE OF MAILING ADDRESS 2013-02-21 15010 113th Avenue, Lot 65, Largo, FL 33774 -
REGISTERED AGENT NAME CHANGED 2013-02-21 Damonte, Jonathan J -
AMENDMENT 1990-06-05 - -
REINSTATEMENT 1989-02-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-03-01
REINSTATEMENT 2023-02-03
ANNUAL REPORT 2021-03-08
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State