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 |
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 |
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 | - | - |
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