Search icon

COCOPLUM PROPERTY OWNERS ASSOCIATION OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: COCOPLUM PROPERTY OWNERS ASSOCIATION OF PALM BEACH, 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: 28 Dec 2001 (23 years ago)
Document Number: N01000009027
FEI/EIN Number 900109028

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: SEA BREEZE CMS, 4227 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410, US
Mail Address: SEA BREEZE CMS, 4227 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aurich Guiselle Director SEA BREEZE CMS, PALM BEACH GARDENS, FL, 33410
Domiguez Francisco Director SEA BREEZE CMS, PALM BEACH GARDENS, FL, 33410
MANDEL ERIC Treasurer SEA BREEZE CMS, PALM BEACH GARDENS, FL, 33410
Taccariello Mario Jr. Secretary SEA BREEZE CMS, PALM BEACH GARDENS, FL, 33410
Parchment Derrick Director SEA BREEZE CMS, PALM BEACH GARDENS, FL, 33410
Cameron Kevin President SEA BREEZE CMS, PALM BEACH GARDENS, FL, 33410
IGLESIAS LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-14 IGLESIAS LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 15800 PINES BLVD, STE 303, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 SEA BREEZE CMS, 4227 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-03-30 SEA BREEZE CMS, 4227 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
Reg. Agent Change 2019-01-14
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State