Search icon

CORAL COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORAL COVE 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: 11 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2001 (24 years ago)
Document Number: N97000003360
FEI/EIN Number 651063145

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

Address: CAMPBELL PROPERTY @CORAL LAKES, 12751 EL CLAIR RANCH RD., BOYNTON BEACH, FL, 33437
Mail Address: CAMPBELL PROPERTY @CORAL LAKES, 12751 EL CLAIR RANCH RD., BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAHL JOEL 1ST 12565 IMPERIAL ISLE DR, BOYNTON BEACH, FL, 33437
SILVESTER HARVEY 2nd 12565 iMERIAL iSLES dRIVE, BOYNTON BEACH, FL, 33437
ROMAN JEROME President 5777 GEMSTONE COURT, BOYNTON BEACH, FL, 33437
BRODSKY JOSEPH Secretary 12511 I.I.DR., BOYNTON BEACH, FL, 33437
Sternberg Arthur Director 12511 Imperial Isles Dr., Boynton Beach, FL, 33437
ROMAN JEROME Agent 5777 GEMSTON COURT, BOYNTON BEACH, FL, 33437
DINSKY SETH Treasurer 12565 I.I.DR., BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-26 ROMAN, JEROME -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 5777 GEMSTON COURT, #104, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-11 CAMPBELL PROPERTY @CORAL LAKES, 12751 EL CLAIR RANCH RD., BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2008-02-11 CAMPBELL PROPERTY @CORAL LAKES, 12751 EL CLAIR RANCH RD., BOYNTON BEACH, FL 33437 -
REINSTATEMENT 2001-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1997-07-02 CORAL COVE CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State