Entity Name: | COCOPLUM YACHT CLUB, 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: | 01 Feb 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Dec 1996 (28 years ago) |
Document Number: | N01185 |
FEI/EIN Number |
650014083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6500 PRADO BLVD., CORAL GABLES, FL, 33143, US |
Mail Address: | 6500 PRADO BLVD., CORAL GABLES, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hartz Chuck | Director | 6500 Prado Boulevard, Coral Gables, FL, 33143 |
Stanziola Felix Dr. | President | 6500 PRADO BLVD, CORAL GABLES, FL, 33143 |
Albareda Nelson J | Secretary | 6500 Prado Boulevard, Coral Gables, FL, 33143 |
Leon Benjamin | Vice President | 6500 Prado Blvd, Coral, FL, 33143 |
Acosta-Rubio Ariel | Director | 6500 Prado Blvd, Coral Gables, FL, 33176 |
Nazario Chanel | Agent | 6500 PRADO BLVD., MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-16 | Nazario, Chanel | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-16 | 6500 PRADO BLVD., MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-02 | 6500 PRADO BLVD., CORAL GABLES, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2007-03-02 | 6500 PRADO BLVD., CORAL GABLES, FL 33143 | - |
AMENDMENT | 1996-12-04 | - | - |
REINSTATEMENT | 1995-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
NAME CHANGE AMENDMENT | 1986-10-30 | COCOPLUM YACHT CLUB, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-16 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State