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 |
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 |
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 | - |
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