Entity Name: | COCOA WOODS 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: | 30 May 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 May 2006 (19 years ago) |
Document Number: | N03337 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2394 WESTMINSTER DR, COCOA, FL, 32926 |
Mail Address: | P.O. BOX 237561, COCOA, FL, 32922, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ILGENFRITZ JOHN | President | 2378 WESTMINSTER DR, COCOA, FL, 32926 |
HALVERSTADT TERRI | Vice President | 2394 WESTMINSTER DRIVE, COCOA, FL, 32926 |
Brabson Paul | Secretary | 3838 Sterling Street, COCOA, FL, 32926 |
BROTHERS ROBIN T | Treasurer | 2458 WESTMINSTER DR, COCOA, FL, 32926 |
HALVERSTADT TERRI | Agent | 2394 WESTMINSTER DRIVE, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-15 | 2394 WESTMINSTER DR, COCOA, FL 32926 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 2394 WESTMINSTER DR, COCOA, FL 32926 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 2394 WESTMINSTER DRIVE, COCOA, FL 32926 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-28 | HALVERSTADT, TERRI | - |
REINSTATEMENT | 2006-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1995-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1990-03-26 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State