Entity Name: | COQUINA COVE RESIDENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COQUINA COVE RESIDENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 28 Feb 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2023 (2 years ago) |
Document Number: | J01708 |
FEI/EIN Number |
592655539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15010 113th Avenue, Lot 65, Largo, FL, 33774, US |
Mail Address: | 15010 113th Avenue, Lot 65, Largo, FL, 33774, US |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEVIN KEYS INC. | 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 |
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 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State