Entity Name: | COCONUT COVE OF LANTANA 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: | 15 Sep 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2008 (17 years ago) |
Document Number: | N28366 |
FEI/EIN Number |
650138941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 334 NORTH LAKE DRIVE, LANTANA, FL, 33462, US |
Mail Address: | 334 NORTH LAKE DRIVE, LANTANA, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schoeferle Hannes | President | 326 N. Lake Drive, Lantana, FL, 33462 |
CONTRERAS ELENA E | Secretary | 320 N. LAKE DRIVE, LANTANA, FL, 33462 |
Brown Curtis A | Vice President | 324 NORTH LAKE DRIVE, LANTANA, FL, 33462 |
PERITZ FRED | Director | 332 NORTH LAKE DRIVE, LANTANA, FL, 33462 |
PASQUALE BETTY | Director | 330 NORTH LAKE DRIVE, LANTANA, FL, 33462 |
OKELLY SARAH | Director | 328 NORTH LAKE DRIVE, LANTANA, FL, 33462 |
Schoeferle Hannes Sr. | Agent | 326 N Lake Dr., Lantana, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-21 | Schoeferle, Hannes, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 326 N Lake Dr., Lantana, FL 33462 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 334 NORTH LAKE DRIVE, LANTANA, FL 33462 | - |
REINSTATEMENT | 2008-04-28 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 334 NORTH LAKE DRIVE, LANTANA, FL 33462 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1991-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State