Search icon

COCONUT COVE OF LANTANA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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