Search icon

THE SHORES AT COCO PLUM CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE SHORES AT COCO PLUM CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0014401
Address: 800 DUCK KEY DRIVE, MARATHON, FL 33050
Mail Address: 800 DUCK KEY DRIVE, MARATHON, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
KOBY, MICHELLE Agent 800 DUCK KEY DRIVE, MARATHON, FL 33050

Director

Name Role Address
AVILA, ANGELINE Director 117 COCO PLUM DRIVE, UNIT 13, MARATHON, FL 33050
KOSZYCKI, DARIUSZ Director 117 COCO PLUM DRIVE, UNIT 8, MARATHON, FL 33050

President

Name Role Address
Ford, Terri President 117 COCO PLUM DRIVE, UNIT 7, MARATHON, FL 33050

Vice President

Name Role Address
Cooper, Craig Vice President 117 COCO PLUM DRIVE, UNIT 5, MARATHON, FL 33050

Secretary

Name Role Address
VON ARB, PATRICIA Secretary 117 COCO PLUM DRIVE, UNIT 6, MARATHON, FL 33050

Treasurer

Name Role Address
VON ARB, PATRICIA Treasurer 117 COCO PLUM DRIVE, UNIT 6, MARATHON, FL 33050

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-27 800 DUCK KEY DRIVE, MARATHON, FL 33050 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-23 800 DUCK KEY DRIVE, MARATHON, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2016-09-23 KOBY, MICHELLE No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-23 800 DUCK KEY DRIVE, MARATHON, FL 33050 No data
AMENDMENT 2007-03-23 No data No data
REINSTATEMENT 2004-05-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

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: 04 Feb 2025

Sources: Florida Department of State