Search icon

CENTRAL COCOANUT NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL COCOANUT 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: 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

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

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

Key Officers & Management

Name Role Address
Katherine Kelly Dir 952 46th Street, Sarasota, FL, 34234
Esther Lennox Director 1511 Cocoanut Ave., Sarasota, FL, 34236
Powell-Harris Barbara Director 2127 Cocoanut Ave., Sarasota, FL, 34234
Powell-Harris Barbara Secretary 2127 Cocoanut Ave., Sarasota, FL, 34234
Marisa Dawson Director 1058 North Tamiami Trail, Sarasota, FL, 34236
Dawson Marisa Agent 1058 North Tamiami Trail, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 2127 Cocoanut Ave., Sarasota, FL 34234 -
REGISTERED AGENT NAME CHANGED 2025-02-10 Powell-Harris, Barbara -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 2127 Cocoanut Ave., Sarasota, FL 34234 -
CHANGE OF MAILING ADDRESS 2025-02-10 2127 Cocoanut Ave., Sarasota, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 1058 North Tamiami Trail, Unit 108-186, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1058 North Tamiami Trail, Unit 108-186, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2024-04-05 1058 North Tamiami Trail, Unit 108-186, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2024-04-05 Dawson, Marisa -
REINSTATEMENT 2023-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State