Search icon

THE SHORES AT COCO PLUM CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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