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 |
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 |
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 | - | - |
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