Search icon

COCONUT COVE MARINA HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: COCONUT COVE MARINA HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Mar 2008 (17 years ago)
Document Number: N08000003220
FEI/EIN Number 262756171
Address: 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
Mail Address: C/O WATSON ASSOCIATION MANAGEMENT, LLC, 1648 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Ross deborah Agent 789 SW Federal Highway, Stuart, FL, 34995

President

Name Role Address
WOHL JAMES President C/O WATSON ASSOCIATION MANAGEMENT, LLC, PORT ST LUCIE, FL, 34952

Vice President

Name Role Address
MILLER BOB Vice President C/O WATSON ASSOCIATION MANAGEMENT, LLC, PORT ST LUCIE, FL, 34952

Treasurer

Name Role Address
URBANI ALEXANDER Treasurer C/O WATSON ASSOCIATION MANAGEMENT, LLC, PORT ST LUCIE, FL, 34952

Secretary

Name Role Address
UPHOLZER JEFF Secretary C/O WATSON ASSOCIATION MANAGEMENT, LLC, PORT ST LUCIE, FL, 34952

Director

Name Role Address
MORROW JEFF Director C/O WATSON ASSOCIATION MANAGEMENT, LLC, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 Figueroa, Michelle A No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 C/O WATSON ASSOCIATION MANAGEMENT, LLC, 1648 SE Port St Lucie Blvd, PORT ST LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2024-02-01 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2015-02-06 Ross, deborah No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 789 SW Federal Highway, 101, Stuart, FL 34995 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State