Entity Name: | COCOA PINE ESTATES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Jan 1990 (35 years ago) |
Document Number: | N36429 |
FEI/EIN Number | 65-0176322 |
Address: | 1500 Gateway Boulevard, Suite 220, Boynton Beach, FL 33426 |
Mail Address: | 1500 Gateway Boulevard, Suite 220, Boynton Beach, FL 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KONYK & LEMME PLLC | Agent |
Name | Role | Address |
---|---|---|
OLSON, RICHARD | President | 1500 GATEWAY BOULEVARD, SUITE 220 BOYNTON BEACH, FL 33426 |
Name | Role | Address |
---|---|---|
Junghans, Cyndi | Secretary | 1500 Gateway Boulevard, Suite 220 Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
Harker, Joann | Treasurer | 1500 Gateway Blvd., Suite 220 Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
Draizin, Aaron | Director | 1500 Gateway Blvd., Suite 220 Boynton Beach, FL 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 1500 Gateway Boulevard, Suite 220, Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 1500 Gateway Boulevard, Suite 220, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | KONYK & LEMME, PLLC | No data |
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 Feb 2025
Sources: Florida Department of State