Search icon

COCONUT CAY HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: COCONUT CAY HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jun 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: N04000005759
FEI/EIN Number 550878341
Address: 12270 SW 3rd Street, Plantation, FL, 33325, US
Mail Address: 12270 SW 3rd Street, Plantation, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
STRANG TRYSON, PLLC Agent

President

Name Role Address
Cordero Marvin President 12270 SW 3rd Street, Plantation, FL, 33325

Vice President

Name Role Address
Prophete Kevin Vice President 12270 SW 3rd Street, Plantation, FL, 33325

Secretary

Name Role Address
Thompson April Secretary 12270 SW 3rd Street, Plantation, FL, 33325

Treasurer

Name Role Address
Assael Moises Treasurer 12270 SW 3rd Street, Plantation, FL, 33325

Director

Name Role Address
Guyton Chakeia Director 12270 SW 3rd Street, Plantation, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 1200 PONCE DE LEON BLVD, SUITE 1001, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2023-11-07 STRANG TRYSON, PLLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 12270 SW 3rd Street, Suite 200, Plantation, FL 33325 No data
CHANGE OF MAILING ADDRESS 2022-04-18 12270 SW 3rd Street, Suite 200, Plantation, FL 33325 No data
AMENDED AND RESTATEDARTICLES 2015-12-02 No data No data
AMENDMENT 2015-06-15 No data No data

Court Cases

Title Case Number Docket Date Status
MARYBETH CANDIDO PACLEB, VS COCONUT CAY HOMEOWNERS' ASSOCIATION, INC., 3D2022-2041 2022-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-10990

Parties

Name MARYBETH CANDIDO PACLEB
Role Appellant
Status Active
Name COCONUT CAY HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations ALEXIS HERNANDEZ
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-04
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 17, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-04-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARYBETH CANDIDO PACLEB
Docket Date 2022-11-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ Indigent
On Behalf Of COCONUT CAY HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2022-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-11-08
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2018-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State