Entity Name: | COSTA VERDE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Sep 2007 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Nov 2009 (15 years ago) |
Document Number: | N07000009485 |
FEI/EIN Number | 271553860 |
Address: | 2418 Avenue C, Bradenton Beach, FL, 34217, US |
Mail Address: | 3139 Highlands By The Lake Way, Lakeland, FL, 33812, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Favilli Martha E | Agent | 3139 Highlands By The Lake Way, Lakeland, FL, 33812 |
Name | Role | Address |
---|---|---|
Coan James D | President | 2418 Avenue C, Bradenton Beach, FL, 34217 |
Name | Role | Address |
---|---|---|
Coan James D | Director | 2418 Avenue C, Bradenton Beach, FL, 34217 |
FAVILLI LUIS C | Director | 2418 AVENUE C # 500, BRADENTON BEACH, FL, 34217 |
Favilli Martha E | Director | 3139 Highlands By The Lake Way, Lakeland, FL, 33812 |
Name | Role | Address |
---|---|---|
FAVILLI LUIS C | Vice President | 2418 AVENUE C # 500, BRADENTON BEACH, FL, 34217 |
Name | Role | Address |
---|---|---|
Favilli Martha E | Secretary | 3139 Highlands By The Lake Way, Lakeland, FL, 33812 |
Name | Role | Address |
---|---|---|
Favilli Martha E | Treasurer | 3139 Highlands By The Lake Way, Lakeland, FL, 33812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-23 | 2418 Avenue C, Unit 500, Bradenton Beach, FL 34217 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-23 | 2418 Avenue C, Unit 500, Bradenton Beach, FL 34217 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-23 | Favilli, Martha E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-23 | 3139 Highlands By The Lake Way, Lakeland, FL 33812 | No data |
CANCEL ADM DISS/REV | 2009-11-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State