Entity Name: | COCO PLUM BEACH VILLAS 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: | 17 Apr 1985 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Jun 2004 (21 years ago) |
Document Number: | N08765 |
FEI/EIN Number |
592644145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 COCO PLUM DRIVE, MARATHON, FL, 33050 |
Mail Address: | PO BOX 522592, MARATHON SHORES, FL, 33052, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heber Stephanie | President | 135 Coco Plum Drive, Marathon, FL, 33050 |
Sewall Erin | Vice President | 264 Oakwood Drive, Paramus, NJ, 07652 |
Caceres Maylin | Secretary | 9431 SW 57 Terrace, Miami, FL, 33173 |
NECUZE ANTONIO | Agent | 6803 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-06 | NECUZE, ANTONIO | - |
CHANGE OF MAILING ADDRESS | 2020-02-18 | 135 COCO PLUM DRIVE, MARATHON, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-18 | 6803 OVERSEAS HIGHWAY, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 135 COCO PLUM DRIVE, MARATHON, FL 33050 | - |
CANCEL ADM DISS/REV | 2004-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State