Search icon

COCO PLUM BEACH YACHT CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COCO PLUM BEACH YACHT CLUB CONDOMINIUM 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: 30 Sep 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Apr 2005 (20 years ago)
Document Number: N17051
FEI/EIN Number 592819375

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

Address: 150 COCO PLUM DRIVE, MARATHON, FL, 33050, US
Mail Address: PO Box 522592, ATTN: LINDA KRUSZKA, MARATHON SHORES, FL, 33052, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Sophia Treasurer 150 Coco Plum Drive, Marathon, FL, 33050
Hasty Stephen President 150 Coco Plum Drive, Marathon, FL, 33050
Hartzog William Vice President 1106 Moorea Street, Tiki Island, TX, 77554
King Lisa Secretary 150 Coco Plum Drive, Marathon, FL, 33050
Giugliano Lawrence Director 32 MIldred Court, Neconset, NY, 11762
L K Financial & Management Services Inc Agent 6803 OVERSEAS HWY, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140111 COCO PLUM BEACH YACHT CLUB ACTIVE 2020-10-29 2025-12-31 - PO BOX 522592, ATTN: LINDA KRUSZKA, MARATHON SHORES, FL, 33052

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 6803 OVERSEAS HWY, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2016-04-23 L K Financial & Management Services Inc -
CHANGE OF MAILING ADDRESS 2014-03-04 150 COCO PLUM DRIVE, MARATHON, FL 33050 -
NAME CHANGE AMENDMENT 2005-04-22 COCO PLUM BEACH YACHT CLUB CONDOMINIUM ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-01-16 150 COCO PLUM DRIVE, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State