Entity Name: | COCOGROVE VILLAS CONDOMINIUM 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 Feb 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2010 (14 years ago) |
Document Number: | N97000000804 |
FEI/EIN Number |
65-0942993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3076 Bird Avenue, Unit #3, COCONUT GROVE, FL, 33133, US |
Mail Address: | i/c/o Miami Powerhouse Management, 1000 Fifth Street, Miami Beach, FL, 33139, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIAMI POWERHOUSE MANAGEMENT, LLC | Agent | - |
VAN WYK KARMA S | Treasurer | i/c/o Miami Powerhouse Management, Miami Beach, FL, 33139 |
Kesner Kelly M | Vice President | i/c/o Miami Powerhouse Management, Miami Beach, FL, 33139 |
WILLS TIMOTHY | President | i/c/o Miami Powerhouse Management, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-30 | 3076 Bird Avenue, Unit #3, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | i/c/o Miami Powerhouse Management, 1000 Fifth Street, 208, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | Miami Powerhouse Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-02 | 3076 Bird Avenue, Unit #3, COCONUT GROVE, FL 33133 | - |
REINSTATEMENT | 2010-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2001-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-06-14 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
AMENDED ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State