Search icon

THE RESIDENCES AT COCONUT POINT MASTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RESIDENCES AT COCONUT POINT MASTER 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: 08 Mar 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: N07000002472
FEI/EIN Number 208950982

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

Address: 23159 AMGCI WAY #318, ESTERO, FL, 33928, US
Mail Address: 23159 AMGCI WAY #318, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lund James Secretary 23159 Amgci Way, Estero, FL, 33928
Mullen Tim Director 23159 AMGCI WAY #318, ESTERO, FL, 33928
Lovley Peter President 23159 AMGCI WAY, ESTERO, FL, 33928
Raikundalia Ruchir Vice President 23159 AMGCI WAY #318, ESTERO, FL, 33928
vega mabel Treasurer 23159 Amgci Way, Estero, FL, 33928
GUEST SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Guest Services Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 1004 Collier Center Way, 201, Naples, FL 34110 -
NAME CHANGE AMENDMENT 2017-05-15 THE RESIDENCES AT COCONUT POINT MASTER CONDOMINIUM ASSOCIATION, INC. -
MERGER 2017-04-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 300000170883
CHANGE OF PRINCIPAL ADDRESS 2012-10-22 23159 AMGCI WAY #318, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2012-10-22 23159 AMGCI WAY #318, ESTERO, FL 33928 -
AMENDMENT AND NAME CHANGE 2007-07-24 THE RESIDENCES AT COCONUT POINT MASTER ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-02
Name Change 2017-05-15
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State