Search icon

HOMEOWNERS' ASSOCIATION OF CORAL COAST, INC.

Company Details

Entity Name: HOMEOWNERS' ASSOCIATION OF CORAL COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0665847
Address: KEY LARGO, FLORIDA, CORAL COAST SUBDIVISION, KEY LARGO, FL 33037
Mail Address: P.O. Box 9566, TAVERNIER, FL 33070
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Jurado, Ana Agent 108 COASTAL DRIVE, KEY LARGO, FL 33037

President

Name Role Address
Alcaine, Elizabeth President 113 Coastal Drive, Key Largo, FL 33037

Vice President

Name Role Address
Buyers, John Vice President 3316 NE 31st Avenue, Lighthouse Point, FL 33064

Director

Name Role Address
JURADO, ANA Director 108 Coastal Drive, Key Largo, FL 33037

Secretary

Name Role Address
Fernandez, Rosa Secretary 1134 Alfonso Ave, Coral Gales, FL 33146

Treasurer

Name Role Address
Demars, Louis Treasurer 114 Coastal Drive, Key Largo, FL 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-01 KEY LARGO, FLORIDA, CORAL COAST SUBDIVISION, KEY LARGO, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2022-02-04 Jurado, Ana No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 108 COASTAL DRIVE, KEY LARGO, FL 33037 No data
REINSTATEMENT 2008-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 KEY LARGO, FLORIDA, CORAL COAST SUBDIVISION, KEY LARGO, FL 33037 No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State