Search icon

COASTAL COVE I ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL COVE I 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: 22 May 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: N49039
FEI/EIN Number 650513737

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3413 N A1A, FORT PIERCE, FL, 34949, US
Mail Address: 226 Dalmeny Rd, Briarcliff Manor, NY, 10510-1204, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONLEY KIMBERLY Director 3417 N. A1A, FT PIERCE, FL
CONLEY KIMBERLY President 3417 N. A1A, FT PIERCE, FL
MILAZZO G FRANCO Vice President 226 DALMENY RD, BRIARCLIFF MANOR, NY, 10510
FRANCO MILAZZO GIROLAMO Agent 3415 N A1A, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-03 3413 N A1A, FORT PIERCE, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 3415 N A1A, FORT PIERCE, FL 34949 -
AMENDMENT 2018-11-13 - -
REGISTERED AGENT NAME CHANGED 2018-11-13 FRANCO MILAZZO, GIROLAMO -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 3413 N A1A, FORT PIERCE, FL 34949 -
REINSTATEMENT 2008-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1993-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-09
Amendment 2018-11-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-04
AMENDED ANNUAL REPORT 2016-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State