Entity Name: | CORONADO CONDOMINIUM 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: | 24 Sep 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 May 2013 (12 years ago) |
Document Number: | N01000006741 |
FEI/EIN Number |
593750063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BIENVENIDA WAY, FORT MYERS, FL, 33908 |
Mail Address: | 15751 SAN CARLOS BLVD #8, FORT MYERS, FL, 33908 |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENEDECK Jo Ann | Secretary | 11257 BIENVENIDA CT. #102, FORT MYERS, FL, 33908 |
SMITH GEOFFREY | President | 11257 BIENVENIDA CT #201, FORT MYERS, FL, 33908 |
Holt Andrew | Treasurer | 11245 Bienvenida Court #202, Fort Myers, FL, 33908 |
Shore Richard | Director | 3880 Mountain Laurel Blvd, Oakland, MI, 48363 |
Conley James | Vice President | 11269 Bievenida Ct. #102, Fort Myers, FL, 33908 |
SUITOR, MIDDLETON, COX & ASSOCIATES | Agent | 15751 SAN CARLOS BLVD #8, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2013-05-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-24 | SUITOR, MIDDLETON, COX & ASSOCIATES | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-08 | BIENVENIDA WAY, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2006-04-27 | BIENVENIDA WAY, FORT MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-27 | 15751 SAN CARLOS BLVD #8, FORT MYERS, FL 33908 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State