Search icon

BAY HAVEN AT COCO BAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BAY HAVEN AT COCO BAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Sep 2004 (20 years ago)
Document Number: N04000009091
FEI/EIN Number 201650889
Address: Myers, Brettholtz & Co PA, 12671 Whitehall Drive, Fort Myers, FL, 33907, US
Mail Address: Myers, Brettholtz & Co PA, 12671 Whitehall Drive, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Myers, Brettholtz & Co PA Agent 12671 Whitehall Drive, Fort Myers, FL, 33907

Treasurer

Name Role Address
Stypinski Mark Jr. Treasurer 12671 Whitehall Drive, Fort Myers, FL, 33907

President

Name Role Address
Lokuta Larry President 12671 Whitehall Drive, Fort Myers, FL, 33907

Secretary

Name Role Address
Shelly Ellen Secretary 12671 Whitehall Drive, Fort Myers, FL, 33907

Vice President

Name Role Address
Sanders Jim Jr. Vice President 12671 Whitehall Drive, Fort Myers, FL, 33927

Director

Name Role Address
Springman Stephen Director 12671 Whitehall Drive, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 Myers, Brettholtz & Co PA, 12671 Whitehall Drive, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2023-04-24 Myers, Brettholtz & Co PA, 12671 Whitehall Drive, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 Myers, Brettholtz & Co PA No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 12671 Whitehall Drive, Fort Myers, FL 33907 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State