Search icon

COCONUT BAY VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COCONUT BAY VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Oct 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 1997 (28 years ago)
Document Number: N95000004803
FEI/EIN Number 65-0725713
Address: 11250 PORPOISE POINT RD., MATLACHA, FL 33993
Mail Address: P.O. BOX 309, MATLACHA, FL 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
YEATTER, Marcella Agent 4451 PINE ISLAND ROAD, MATLACHA, FL 33993

President

Name Role Address
YEATTER, MARCELLA President 4451 PINE ISLAND ROAD, MATLACHA, FL 33993

Vice President

Name Role Address
Tombo, Anthony `, II Vice President 11250 PORPOISE POINT RD, Unit 2 MATLACHA, FL 33993

Treasurer

Name Role Address
Farrell, Jerome Treasurer 11250 Porpoise Point Rd, Unit 10, Matlacha, FL 33993

Secretary

Name Role Address
Farrell, Lisa Secretary 11250 PORPOISE POINT RD., Unit 10 MATLACHA, FL 33993

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-06 YEATTER, Marcella No data
CHANGE OF MAILING ADDRESS 2011-01-05 11250 PORPOISE POINT RD., MATLACHA, FL 33993 No data
REINSTATEMENT 1997-01-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-02 11250 PORPOISE POINT RD., MATLACHA, FL 33993 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State