Search icon

CORAL POOLS OF OCEAN REEF, INC.

Company Details

Entity Name: CORAL POOLS OF OCEAN REEF, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jun 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: M88576
FEI/EIN Number 65-0064357
Address: 16 COLOSA RD, OCEAN REEF CLUB, KEY LARGO, FL 33037
Mail Address: 16 COLOSA RD, OCEAN REEF CLUB, KEY LARGO, FL 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MITCHELL, GREGORY L. Agent 6 BARRACUDA LANE, OCEAN REEF CLUB, NORTH KEY LARGO, FL 33037

President

Name Role Address
MITCHELL, GREGORY L. President 6 BARRACUDA LANE, N KEY LARGO, FL

Director

Name Role Address
MITCHELL, GREGORY L. Director 6 BARRACUDA LANE, N KEY LARGO, FL
MITCHELL, PAMELA J. Director 6 BARRACUDA LANE, N KEY LARGO, FL

Secretary

Name Role Address
MITCHELL, PAMELA J. Secretary 6 BARRACUDA LANE, N KEY LARGO, FL

Treasurer

Name Role Address
MITCHELL, PAMELA J. Treasurer 6 BARRACUDA LANE, N KEY LARGO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 16 COLOSA RD, OCEAN REEF CLUB, KEY LARGO, FL 33037 No data
CHANGE OF MAILING ADDRESS 2001-04-30 16 COLOSA RD, OCEAN REEF CLUB, KEY LARGO, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-04 6 BARRACUDA LANE, OCEAN REEF CLUB, NORTH KEY LARGO, FL 33037 No data

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-09-08
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-04-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State