Entity Name: | COCONUT GROVE RESIDENCES ON FT. LAUDERDALE BEACH 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: | 27 Jun 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Apr 2018 (7 years ago) |
Document Number: | N07000006439 |
FEI/EIN Number |
134361526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8200 NW 33rd Street, MIAMI, FL, 33122, US |
Address: | 1200 HOLIDAY DRIVE, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Batista Mary | President | 1200 HOLIDAY DRIVE, UNIT 404, FORT LAUDERDALE, FL, 33316 |
Grelak Glenna | Vice President | 1200 Holiday Dr, Fort Lauderdale, FL, 33316 |
Downey Mike | Treasurer | 1200 HOLIDAY DRIVE, FORT LAUDERDALE, FL, 33316 |
Kelley Robert | Secretary | 1200 HOLIDAY DRIVE, FORT LAUDERDALE, FL, 33316 |
Shalina Jaffer | Director | 1200 HOLIDAY DRIVE, FORT LAUDERDALE, FL, 33316 |
LINDIE BETH | Agent | 400 SE 6TH ST, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-24 | 1200 HOLIDAY DRIVE, FORT LAUDERDALE, FL 33316 | - |
AMENDMENT | 2018-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-21 | LINDIE, BETH | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-21 | 400 SE 6TH ST, FORT LAUDERDALE, FL 33301 | - |
AMENDMENT | 2009-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-04 | 1200 HOLIDAY DRIVE, FORT LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-27 |
Amendment | 2018-04-20 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State