Entity Name: | COCONUT PALMS BEACH RESORT II 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: | 13 Nov 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 1999 (26 years ago) |
Document Number: | N95000005338 |
FEI/EIN Number |
593671887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 611 S. ATLANTIC AVENUE, NEW SMYRNA, FL, 32169, US |
Mail Address: | 611 S. ATLANTIC AVENUE, NEW SMYRNA, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moser Jeremy | Director | 2222 Main Street, Rangeley, ME, 04970 |
Wickiser Jacqueline | Director | One Vance Gap Rd, Asheville, NC, 28805 |
Resch Jared | Director | 950 Falmouth Road,, Mashpee, MA, 02649 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 611 S. ATLANTIC AVENUE, NEW SMYRNA, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 611 S. ATLANTIC AVENUE, NEW SMYRNA, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-13 | 1201 HAYS STREET, TALLAHSSEE, FL 32301 | - |
REINSTATEMENT | 1999-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-24 |
Reg. Agent Change | 2022-06-13 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-24 |
Reg. Agent Change | 2017-08-15 |
Reg. Agent Change | 2017-07-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State