Search icon

COSTA VERDE CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Favilli Martha E Agent 3139 Highlands By The Lake Way, Lakeland, FL, 33812

President

Name Role Address
Coan James D President 2418 Avenue C, Bradenton Beach, FL, 34217

Director

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

Vice President

Name Role Address
FAVILLI LUIS C Vice President 2418 AVENUE C # 500, BRADENTON BEACH, FL, 34217

Secretary

Name Role Address
Favilli Martha E Secretary 3139 Highlands By The Lake Way, Lakeland, FL, 33812

Treasurer

Name Role Address
Favilli Martha E Treasurer 3139 Highlands By The Lake Way, Lakeland, FL, 33812

Events

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

Documents

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