Search icon

CARIBBEAN ISLES CO-OP, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN ISLES CO-OP, 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: 14 Sep 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Dec 2005 (19 years ago)
Document Number: N05000009488
FEI/EIN Number 203551664

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3310 US HWY 301 North, Ellenton, FL, 34222, US
Address: 12100 SEMINOLE BLVD #52, LARGO, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKERT ELAINE Vice President 12100 SEMINOLE BLVD #139, LARGO, FL, 33778
ALEXANDER SUE Secretary 12100 SEMINOLE BLVD #309, LARGO, FL, 33778
Meyer Robert President 12100 Seminole Blvd #182, Largo, FL, 33778
Mudler William Treasurer 12100 Seminole Blvd #36, Largo, FL, 33778
Hall John Agent 3310 US HWY 301 N, ELLENTON, FL, 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05314900083 CARIBBEAN ISLES ACTIVE 2005-11-10 2025-12-31 - 12100 SEMINOLE BOULEVARD, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-22 12100 SEMINOLE BLVD #52, LARGO, FL 33778 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Hall, John -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 3310 US HWY 301 N, ELLENTON, FL 34222 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 12100 SEMINOLE BLVD #52, LARGO, FL 33778 -
AMENDMENT AND NAME CHANGE 2005-12-15 CARIBBEAN ISLES CO-OP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State