Entity Name: | THE SHORES AT COCO PLUM 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 Jan 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Mar 2007 (18 years ago) |
Document Number: | N19014 |
FEI/EIN Number |
592632673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 DUCK KEY DRIVE, MARATHON, FL, 33050, US |
Mail Address: | 800 DUCK KEY DRIVE, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVILA ANGELINE | Director | 117 COCO PLUM DRIVE, UNIT 13, MARATHON, FL, 33050 |
Ford Terri | President | 117 COCO PLUM DRIVE, UNIT 7, MARATHON, FL, 33050 |
Cooper Craig | Vice President | 117 COCO PLUM DRIVE, UNIT 5, MARATHON, FL, 33050 |
VON ARB PATRICIA | Secretary | 117 COCO PLUM DRIVE, UNIT 6, MARATHON, FL, 33050 |
KOSZYCKI DARIUSZ | Director | 117 COCO PLUM DRIVE, UNIT 8, MARATHON, FL, 33050 |
KOBY MICHELLE | Agent | 800 DUCK KEY DRIVE, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-02-27 | 800 DUCK KEY DRIVE, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-23 | 800 DUCK KEY DRIVE, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-23 | KOBY, MICHELLE | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-23 | 800 DUCK KEY DRIVE, MARATHON, FL 33050 | - |
AMENDMENT | 2007-03-23 | - | - |
REINSTATEMENT | 2004-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-27 |
Reg. Agent Change | 2016-09-23 |
ANNUAL REPORT | 2016-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State