Search icon

COACH HOMES I AT GRAN PARADISO ASSOCIATION. INC.

Company Details

Entity Name: COACH HOMES I AT GRAN PARADISO ASSOCIATION. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2015 (10 years ago)
Document Number: N14000006672
FEI/EIN Number 47-1409552
Address: 345 INTERSTATE BLVD, SARASOTA, FL, 34240, US
Mail Address: 345 INTERSTATE BLVD, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Nisbet Honna Agent 345 INTERSTATE BLVD, SARASOTA, FL, 34240

President

Name Role Address
Daily John President 345 INTERSTATE BLVD, SARASOTA, FL, 34240

Vice President

Name Role Address
CORRAO GERALD Vice President 345 INTERSTATE BLVD, SARASOTA, FL, 34240

Treasurer

Name Role Address
Dietz Kirk Treasurer 345 INTERSTATE BLVD, SARASOTA, FL, 34240

Secretary

Name Role Address
Quinn Doug Secretary 345 INTERSTATE BLVD, SARASOTA, FL, 34240

Manager

Name Role Address
Nisbet Honna Manager 345 INTERSTATE BLVD, SARASOTA, FL, 34240

MAL

Name Role Address
FRIEND DAVID MAL 345 INTERSTATE BLVD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 345 INTERSTATE BLVD, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2023-04-04 345 INTERSTATE BLVD, SARASOTA, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2023-04-04 Nisbet, Honna No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 345 INTERSTATE BLVD, SARASOTA, FL 34240 No data
AMENDMENT 2015-02-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State