Entity Name: | HOMEOWNERS' ASSOCIATION OF CORAL COAST, 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: | 03 Apr 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2008 (16 years ago) |
Document Number: | N96000001840 |
FEI/EIN Number |
650665847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | KEY LARGO, FLORIDA, CORAL COAST SUBDIVISION, KEY LARGO, FL, 33037 |
Mail Address: | P.O. Box 9566, TAVERNIER, FL, 33070, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alcaine Elizabeth | President | 113 Coastal Drive, Key Largo, FL, 33037 |
Buyers John | Vice President | 3316 NE 31st Avenue, Lighthouse Point, FL, 33064 |
JURADO ANA | Director | 108 Coastal Drive, Key Largo, FL, 33037 |
Fernandez Rosa | Secretary | 1134 Alfonso Ave, Coral Gales, FL, 33146 |
Demars Louis | Treasurer | 114 Coastal Drive, Key Largo, FL, 33037 |
Jurado Ana | Agent | 108 COASTAL DRIVE, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-01 | KEY LARGO, FLORIDA, CORAL COAST SUBDIVISION, KEY LARGO, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-04 | Jurado, Ana | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-15 | 108 COASTAL DRIVE, KEY LARGO, FL 33037 | - |
REINSTATEMENT | 2008-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-15 | KEY LARGO, FLORIDA, CORAL COAST SUBDIVISION, KEY LARGO, FL 33037 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State