Search icon

COCONUT KEY PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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