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 |
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 |
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 | - |
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