Search icon

COCO POINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COCO POINTE 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: 15 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2010 (14 years ago)
Document Number: N98000004095
FEI/EIN Number 650939662

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

Address: Superior Association Management, 20283 State Road 7, Boca Raton, FL, 33498, US
Mail Address: Superior Association Management, 20283 State Road 7, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shir Law Group Agent Shir Law Group, Boca Raton, FL, 33431
SKELTON CATHY Treasurer Superior Association Management, Boca Raton, FL, 33498
Javier Zuniga Director Superior Association Management, Boca Raton, FL, 33498
Farina Randy Secretary Superior Association Management, Boca Raton, FL, 33498
Castillo Juan Vice President Superior Association Management, Boca Raton, FL, 33498
BURRAGE PAUL President Superior Association Management, Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 Shir Law Group, 2295 N.W. Corporate Blvd., suite 140, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2021-04-26 Shir Law Group -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 Superior Association Management, 20283 State Road 7, 219, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2019-04-29 Superior Association Management, 20283 State Road 7, 219, Boca Raton, FL 33498 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State