Search icon

COASTAL BAY HOMEOWNERS ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: COASTAL BAY HOMEOWNERS 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 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2006 (19 years ago)
Document Number: N03000009837
FEI/EIN Number 510488869

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

Address: C/O PHOENIX MANAGEMENT, 6131 Lake Worth Road, Greenacres, FL, 33463, US
Mail Address: C/O PHOENIX MANAGEMENT, 6131 Lake Worth Road, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bode Mike Director C/O PHOENIX MANAGEMENT, Greenacres, FL, 33463
Goson Nick Treasurer C/O PHOENIX MANAGEMENT, Greenacres, FL, 33463
Gross Shahn Vice President C/O PHOENIX MANAGEMENT, Greenacres, FL, 33463
Headburg Scott Secretary C/O PHOENIX MANAGEMENT, Greenacres, FL, 33463
Sullo Ricky President C/O PHOENIX MANAGEMENT, Greenacres, FL, 33463
Becker & Poliakoff Agent 1 E Broward Blve, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-15 Becker & Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 1 E Broward Blve, 1800, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 C/O PHOENIX MANAGEMENT, 6131 Lake Worth Road, Suite B, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2013-04-04 C/O PHOENIX MANAGEMENT, 6131 Lake Worth Road, Suite B, Greenacres, FL 33463 -
AMENDMENT 2006-06-20 - -
NAME CHANGE AMENDMENT 2004-01-02 COASTAL BAY HOMEOWNERS ASSOCIATION INC -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State