Search icon

COCONUT SHORES EAST CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COCONUT SHORES EAST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Feb 2000 (25 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 17 Mar 2006 (19 years ago)
Document Number: N00000001098
FEI/EIN Number 593669456
Address: Cambridge Management of SWFL, 2335 Tamiami Trail N. Ste. 402, Naples, FL, 34103, US
Mail Address: Cambridge Management of SWFL, 2335 Tamiami Trail N. Ste. 402, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Cambridge Management of SWFL Agent Cambridge Management of SWFL, Naples, FL, 34103

President

Name Role Address
PIESTER RICHARD President Cambridge Management of SWFL, Naples, FL, 34103

Secretary

Name Role Address
McEntee Marylou Secretary Cambridge Management of SWFL, Naples, FL, 34103

Vice President

Name Role Address
COLEGROVE MERRILL Vice President Cambridge Management of SWFL, Naples, FL, 34103

Director

Name Role Address
Lamar Linda Director Cambridge Management of SWFL, Naples, FL, 34103
Prodoehl Joanne Director Cambridge Management of SWFL, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 Cambridge Management of SWFL, 2335 Tamiami Trail N. Ste. 402, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2013-04-19 Cambridge Management of SWFL, 2335 Tamiami Trail N. Ste. 402, Naples, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2013-04-19 Cambridge Management of SWFL No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 Cambridge Management of SWFL, 2335 Tamiami Trail N, Ste. 402, Naples, FL 34103 No data
MERGER 2006-03-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 500000056195
MERGER NAME CHANGE 2006-03-17 COCONUT SHORES EAST CONDOMINIUM ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State