Entity Name: | THE OFFICES AT COCONUT POINT CONDOMINIUM 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: | 23 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2022 (2 years ago) |
Document Number: | N06000000693 |
FEI/EIN Number |
870786221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8961 Conference Dr, Fort Myers, FL, 33919, US |
Address: | 23106 FASHION DRIVE, SUITE 107, ESTERO, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeSalvo Andrew | Vice President | 28410 Bonita Crossings Blvd, Bonita Springs, FL, 34135 |
APEL TIMOTHY W | President | 10521 GLEN LAKES DR, ESTERO, FL, 34135 |
BRUEGGEMAN MYRNA A | Secretary | 10521 GLEN LAKES DR, ESTERO, FL, 34135 |
APEL KRISTY | Treasurer | 18961 KNOLL LANDING DR, FORT MYERS, FL, 33908 |
ROORDA LARRY | BOAR | 2730 ARDISIA LN, NAPLES, FL, 34109 |
Markham Norton Mosteller Wright & Company, | Agent | 8961 Conference Dr, Fort Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-08 | 23106 FASHION DRIVE, SUITE 107, ESTERO, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-08 | Markham Norton Mosteller Wright & Company, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 8961 Conference Dr, Suite 1, Fort Myers, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 23106 FASHION DRIVE, SUITE 107, ESTERO, FL 33928 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-04-19 |
REINSTATEMENT | 2022-12-21 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State