Entity Name: | COACH HOMES I AT TREVISO BAY 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: | 13 Mar 2012 (13 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Apr 2024 (a year ago) |
Document Number: | N12000002784 |
FEI/EIN Number |
45-4881608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Tropical Isles Management, 12734 Kenwood Ln., Ste. 49, Ft. Myers, FL, 33907, US |
Mail Address: | c/o Tropical Isles Management, 12734 Kenwood Ln., Ste. 49, Ft. Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coolbaugh George | President | c/o Tropical Isles Management, Ft. Myers, FL, 33907 |
Gallant Ken | Vice President | c/o Tropical Isles Management, Ft. Myers, FL, 33907 |
Shanda Lawrence | Treasurer | c/o Tropical Isles Management, Ft. Myers, FL, 33907 |
Graffeo Victoria | Secretary | c/o Tropical Isles Management, Ft. Myers, FL, 33907 |
Miller Steven | Director | c/o Tropical Isles Management, Ft. Myers, FL, 33907 |
TROPICAL ISLES MANAGEMENT SERVICES, INC. | Agent | 12734 Kenwood Ln., Ste. 49, Ft. Myers, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-04-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | c/o Tropical Isles Management, 12734 Kenwood Ln., Ste. 49, Ft. Myers, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | c/o Tropical Isles Management, 12734 Kenwood Ln., Ste. 49, Ft. Myers, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | TROPICAL ISLES MANAGEMENT SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 12734 Kenwood Ln., Ste. 49, Ft. Myers, FL 33907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
Amended and Restated Articles | 2024-04-01 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State