Search icon

COACH HOMES VI AT RIVER STRAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COACH HOMES VI AT RIVER STRAND 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: 12 May 2015 (10 years ago)
Document Number: N15000004763
FEI/EIN Number 47-3998153

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C&S Community Management Services, Inc., 4301 32nd Street West, Bradenton, FL, 34205, US
Mail Address: C&S Community Management Services, Inc., 4301 32nd Street West, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Defano Joseph Treasurer C&S Community Management Services, Inc, Bradenton, FL, 34205
Fritsch Elizabeth Secretary C&S Community Management Services, Inc., Bradenton, FL, 34205
Fragapane Sherry President C&S Community Management Services, Inc., Bradenton, FL, 34205
C&S Community Management Services, Inc. Agent C&S Community Management Services, Inc., Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 C&S Community Management Services, Inc., 4301 32nd Street West, A-20, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2021-04-28 C&S Community Management Services, Inc., 4301 32nd Street West, A-20, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2021-04-28 C&S Community Management Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 C&S Community Management Services, Inc., 4301 32nd Street West, A-20, Bradenton, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-10
AMENDED ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State