Entity Name: | COCO BAY COMMUNITY 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: | 02 Jun 2004 (21 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | N04000005511 |
FEI/EIN Number |
201357320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Myers, Brettholtz & Co PA, 12671 Whitehall Drive, FT. MYERS, FL, 33907, US |
Mail Address: | Myers, Brettholtz, & Co PA, 12671 Whitehall Drive, FT. MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stypinski Mark | President | Myers, Brettholtz & Co PA, Fort Myers, FL, 33907 |
Turtora Leonard | Vice President | Myers, Brettholtz & Co PA, FT. MYERS, FL, 33907 |
Karsevar Jody | Secretary | Myers, Brettholtz & Co PA, FT. MYERS, FL, 33907 |
Campbell Jerry | Director | Myers, Brettholtz & Co PA, FT. MYERS, FL, 33907 |
Hausner Marie | Treasurer | Myers, Brettholtz & Co PA, FT. MYERS, FL, 33907 |
Goede, Adamczyk, DeBoest & Cross, PLLC | Agent | 2030 McGregor Blvd., Fort Myers, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | Myers, Brettholtz & Co PA, 12671 Whitehall Drive, FT. MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | Myers, Brettholtz & Co PA, 12671 Whitehall Drive, FT. MYERS, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 2030 McGregor Blvd., Fort Myers, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-09 | Goede, Adamczyk, DeBoest & Cross, PLLC | - |
AMENDED AND RESTATEDARTICLES | 2017-09-28 | - | - |
AMENDMENT | 2009-10-30 | - | - |
CANCEL ADM DISS/REV | 2005-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-01 |
AMENDED ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2018-03-29 |
Amended and Restated Articles | 2017-09-29 |
ANNUAL REPORT | 2017-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State