Entity Name: | COCONUT COVE NEIGHBORHOOD 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: | 14 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2016 (9 years ago) |
Document Number: | N15000011871 |
FEI/EIN Number |
81-3728590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Domin Jenny | President | 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135 |
Costa Carmen | Vice President | 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135 |
Brown Jeremy | Secretary | 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135 |
Baratko Naomi A | CAM | 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135 |
VESTA PROPERTY SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-15 | VESTA PROPERTY SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL 34135 | - |
REINSTATEMENT | 2016-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State