Entity Name: | COCOA PINE ESTATES HOMEOWNERS 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: | 29 Jan 1990 (35 years ago) |
Document Number: | N36429 |
FEI/EIN Number |
650176322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Gateway Boulevard, Suite 220, Boynton Beach, FL, 33426, US |
Mail Address: | 1500 Gateway Boulevard, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLSON RICHARD | President | 1500 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426 |
Junghans Cyndi | Secretary | 1500 Gateway Boulevard, Boynton Beach, FL, 33426 |
Harker Joann | Treasurer | 1500 Gateway Blvd., Boynton Beach, FL, 33426 |
Draizin Aaron | Director | 1500 Gateway Blvd., Boynton Beach, FL, 33426 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 1500 Gateway Boulevard, Suite 220, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 1500 Gateway Boulevard, Suite 220, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | KONYK & LEMME, PLLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State