Entity Name: | COCO GROVE NEIGHBORS 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 Jun 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2008 (17 years ago) |
Document Number: | N49548 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4137 Crawford Avenue, COCONUT GROVE, FL, 33133, US |
Mail Address: | 4137 Crawford Avenue, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Riotti Sammy | President | 4137 Crawford Avenue, Coconut Grove, FL, 33133 |
Beber Jennifer | Director | 3507 St. Gaudens, Coconut Grove, FL, 33133 |
Frankel David | Director | 3507 St. Gaudens, Coconut Grove, FL, 33133 |
Riotti Sammy | Agent | 4137 Crawford Avenue, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 4137 Crawford Avenue, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 4137 Crawford Avenue, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-28 | Riotti, Sammy | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 4137 Crawford Avenue, COCONUT GROVE, FL 33133 | - |
REINSTATEMENT | 2008-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1998-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-03 |
AMENDED ANNUAL REPORT | 2022-06-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State