Search icon

THE TOWNHOMES ON COCONUT PALM COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TOWNHOMES ON COCONUT PALM COMMUNITY 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: 09 Oct 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: N17000010208
FEI/EIN Number 82-4850650

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

Address: 14345 SW 57 LANE #9, MIAMI, FL, 33183, US
Mail Address: C/O SUPERIOR MANAGEMENT SOLUTIONS LLC, POST OFFICE BOX 831193, MIAMI, FL, 33283, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABUARDI WALTER Director 12794 SW 248 STREET, HOMESTEAD, FL, 33032
GABUARDI WALTER Secretary 12794 SW 248 STREET, HOMESTEAD, FL, 33032
GABUARDI WALTER Treasurer 12794 SW 248 STREET, HOMESTEAD, FL, 33032
PAHILWANNI HARESH Director 12795 SW 248 STREET, HOMESTEAD, FL, 33032
PAHILWANNI HARESH President 12795 SW 248 STREET, HOMESTEAD, FL, 33032
RAMIREZ JONATHAN Director 12754 SW 248 STREET, HOMESTEAD, FL, 33032
RAMIREZ JONATHAN Vice President 12754 SW 248 STREET, HOMESTEAD, FL, 33032
BORELL ALEX Agent 319 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
AMENDMENT 2022-01-27 - -
CHANGE OF MAILING ADDRESS 2022-01-27 14345 SW 57 LANE #9, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-20 14345 SW 57 LANE #9, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2021-12-20 BORELL, ALEX -
REGISTERED AGENT ADDRESS CHANGED 2021-12-20 319 CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL 33401 -
AMENDMENT 2020-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-28
Amendment 2022-01-27
Reg. Agent Change 2021-12-20
ANNUAL REPORT 2021-03-15
Amendment 2020-11-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State