Entity Name: | COCONUT KEY PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 12 Feb 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2017 (8 years ago) |
Document Number: | N01000001007 |
FEI/EIN Number |
651083572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GRS COMMUNITY MANAGEMENT, 3900, Lake Worth, FL, 33463, US |
Mail Address: | C/O GRS COMMUNITY MANAGEMENT, 3900, Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYS ALMAR | Vice President | 3900 WOODLAKE BLVD, Lake Worth, FL, 33463 |
SHERRI FAULKNER | Director | 3900 WOODLAKE BLVD, Lake Worth, FL, 33463 |
BREUR GEORGE | Agent | 80 SW 8TH STREET, MIAMI, FL, 33130 |
LONGUEIL MICHAEL | President | 3900 WOODLAKE BLVD, Lake Worth, FL, 33463 |
GONZALEZ/DIAZ VANESSA | Secretary | 3900 WOODLAKE BLVD, Lake Worth, FL, 33463 |
ROSEN MARSHALL | Treasurer | 3900 WOODLAKE BLVD, Lake Worth, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | C/O GRS COMMUNITY MANAGEMENT, 3900, 309, Lake Worth, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | C/O GRS COMMUNITY MANAGEMENT, 3900, 309, Lake Worth, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-04 | BREUR, GEORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-04 | 80 SW 8TH STREET, SUITE 1999, MIAMI, FL 33130 | - |
REINSTATEMENT | 2017-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2003-02-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-19 |
REINSTATEMENT | 2017-10-09 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State