Search icon

COCONUT PALMS BEACH RESORT OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COCONUT PALMS BEACH RESORT OWNER'S 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: 20 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2017 (8 years ago)
Document Number: N94000003091
FEI/EIN Number 593253342

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

Address: 811 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 811 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON DELETTA Director 10944 CHELSEA ST, OAKHILLS, CA, 92344
Appleby David Secretary 254 Fox Rd., Macon, GA, 31217
JERTSON WAYNE President 5 MARAZION LANE, BELLA VISTA, AR, 72714
ESCARAVAGE HENRY Vice President 816 Alpine Thistle Drive, Brooksville, FL, 34604
SUENNEN RAYMOND Treasurer 2563 Turnbury Rd, Green Bay, WI, 54313
Eichmann Glenn Officer 811 S. Atlantic Ave, New Smyrna, FL, 32169
EICHMANN GLENN R Agent 811 SOUTH ATLANTIC AVE, NEW SMYRNA, FL, 32169

Events

Event Type Filed Date Value Description
AMENDMENT 2017-01-05 - -
REGISTERED AGENT NAME CHANGED 2013-01-05 EICHMANN, GLENN R -
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 811 SOUTH ATLANTIC AVE, NEW SMYRNA, FL 32169 -
CHANGE OF MAILING ADDRESS 2009-02-24 811 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169 -
REINSTATEMENT 2000-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-14 811 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-14
Amendment 2017-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State