Entity Name: | COQUINA CROSSING 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: | 10 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2014 (11 years ago) |
Document Number: | N04000004511 |
FEI/EIN Number |
202202053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4852 Coquina Crossing Dr, Elkton, FL, 32033, US |
Mail Address: | P.O. Box 42, ELKTON, FL, 32033, US |
ZIP code: | 32033 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAGG JOHN | Treasurer | 4852 Coquina Crossing Dr., ELKTON, FL, 32033 |
Napper William | Director | 4936 Los Altos Circle, ELKTON, FL, 32033 |
Ferris Debbie | Director | 4892 Las Flores, ELKTON, FL, 32033 |
BLEWITT BERNICE | Director | 4448 Tierra Verde Pl, Elkton, FL, 32033 |
BELLVILLE CRYSTAL | Secretary | 4820 LAS FLORAS, ELKTON, FL, 32033 |
ALLEN DANIEL | President | 6001 LAS NUBES, ELKTON, FL, 32033 |
ANSBACHER LAW, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 4852 Coquina Crossing Dr, Elkton, FL 32033 | - |
CHANGE OF MAILING ADDRESS | 2020-04-11 | 4852 Coquina Crossing Dr, Elkton, FL 32033 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-15 | ANSBACHER LAW, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-31 | 8818 GOODBYS EXECUTIVE DR, JACKSONVILLE, FL 32217 | - |
REINSTATEMENT | 2014-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2014-02-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State