Search icon

CENTRAL COCOANUT NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: CENTRAL COCOANUT NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: N17000007597
FEI/EIN Number 82-2250424
Address: 1058 North Tamiami Trail, Sarasota, FL, 34236, US
Mail Address: 1058 North Tamiami Trail, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Dawson Marisa Agent 1058 North Tamiami Trail, Sarasota, FL, 34236

Dir

Name Role Address
Katherine Kelly Dir 952 46th Street, Sarasota, FL, 34234

Director

Name Role Address
Esther Lennox Director 1511 Cocoanut Ave., Sarasota, FL, 34236
Powell-Harris Barbara Director 2127 Cocoanut Ave., Sarasota, FL, 34234
Marisa Dawson Director 1058 North Tamiami Trail, Sarasota, FL, 34236

Secretary

Name Role Address
Powell-Harris Barbara Secretary 2127 Cocoanut Ave., Sarasota, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1058 North Tamiami Trail, Unit 108-186, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2024-04-05 1058 North Tamiami Trail, Unit 108-186, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2024-04-05 Dawson, Marisa No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 1058 North Tamiami Trail, Unit 108-186, Sarasota, FL 34236 No data
REINSTATEMENT 2023-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-10-27
AMENDED ANNUAL REPORT 2023-10-26
AMENDED ANNUAL REPORT 2023-05-30
REINSTATEMENT 2023-01-06
ANNUAL REPORT 2021-06-13
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-04-26
Domestic Non-Profit 2017-07-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State