Search icon

COCO BAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COCO BAY HOMEOWNERS 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: 08 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (14 years ago)
Document Number: N96000004162
FEI/EIN Number 650724910

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O CAMPBELL PROPERTY MANAGEMENT, 8010 N. UNIVERSITY DR., TAMARAC, FL, 33321, US
Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 8010 N. UNIVERSITY DR., TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morris Ricky Treasurer C/O CAMPBELL PROPERTY MANAGEMENT, TAMARAC, FL, 33321
Williams Joe President C/O CAMPBELL PROPERTY MANAGEMENT, TAMARAC, FL, 33321
Gaudio Joseph Director C/O CAMPBELL PROPERTY MANAGEMENT, TAMARAC, FL, 33321
Rosenberg Joshua Vice President C/O Campbell Property Management, Tamarac, FL, 33321
Law Office of Elaine M Gatsos Agent 5541 N University Drive, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-04 Law Office of Elaine M Gatsos -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 5541 N University Drive, Suite 102, Coral Springs, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 C/O CAMPBELL PROPERTY MANAGEMENT, 8010 N. UNIVERSITY DR., TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2018-01-25 C/O CAMPBELL PROPERTY MANAGEMENT, 8010 N. UNIVERSITY DR., TAMARAC, FL 33321 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State