Search icon

COQUINA COVE RESIDENTS, INC.

Company Details

Entity Name: COQUINA COVE RESIDENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: J01708
FEI/EIN Number 59-2655539
Address: 15010 113th Avenue, Lot 65, Largo, FL 33774
Mail Address: 15010 113th Avenue, Lot 65, Largo, FL 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Damonte, Jonathan J Agent 12110 Seminole Blvd., Largo, FL 33778

PRESIDENT

Name Role Address
Bray, Kevin PRESIDENT 15010 113th Avenue, Lot 60 Largo, FL 33774

TREASURER

Name Role Address
MURPHY, ROBERT TREASURER 15010 113TH AVENUE, #60 LARGO, FL 33774

Vice President

Name Role
KEVIN KEYS INC. Vice President

Director

Name Role Address
Chulla, Nancy Director 15010 113th Ave, Lot 13 Largo, FL 33774

Secretary

Name Role Address
KELLY, DIANNE Secretary 15010 113TH AVENUE, Lot 47 Largo, FL 33774

DIRECTOR

Name Role Address
DAVID MONAHAN DIRECTOR 15010 113TH AVE N, LOT#51 LARGO, FL 33774
ERHARDT, DEBBIE DIRECTOR 15010 113TH AVE N #3, LARGO, FL 33774

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 12110 Seminole Blvd., Largo, FL 33778 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-21 15010 113th Avenue, Lot 65, Largo, FL 33774 No data
CHANGE OF MAILING ADDRESS 2013-02-21 15010 113th Avenue, Lot 65, Largo, FL 33774 No data
REGISTERED AGENT NAME CHANGED 2013-02-21 Damonte, Jonathan J No data
AMENDMENT 1990-06-05 No data No data
REINSTATEMENT 1989-02-06 No data No data

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State