Search icon

THE RESIDENCES AT COCONUT POINT I CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE RESIDENCES AT COCONUT POINT I CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Mar 2007 (18 years ago)
Date of dissolution: 24 Apr 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: N07000002479
FEI/EIN Number 208950977
Address: 23159 AMGCI WAY #318, ESTERO, FL, 33928
Mail Address: 23159 AMGCI WAY #318, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Allen Todd Agent 13180 Livingston Rd, NAPLES, FL, 34109

Vice President

Name Role Address
Vega Angel Vice President 23159 Amgci Way, Estero, FL, 33928

President

Name Role Address
Ray Charles President 23159 Amgci Way, Estero, FL, 33928

Treasurer

Name Role Address
Anthony Alodyle Treasurer 23159 Amgci Way, Estero, FL, 33928

Events

Event Type Filed Date Value Description
MERGER 2017-04-24 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N07000002472. MERGER NUMBER 300000170883
REGISTERED AGENT NAME CHANGED 2015-04-13 Allen, Todd No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 13180 Livingston Rd, 210, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2012-10-22 23159 AMGCI WAY #318, ESTERO, FL 33928 No data
CHANGE OF MAILING ADDRESS 2012-10-22 23159 AMGCI WAY #318, ESTERO, FL 33928 No data
AMENDMENT 2007-07-24 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-07-31
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-04
Reg. Agent Change 2012-10-22
Reg. Agent Resignation 2012-09-27
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State