Search icon

COCONUT SHORES COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: COCONUT SHORES COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jul 1999 (26 years ago)
Document Number: N99000004261
FEI/EIN Number 650924105
Address: Cambridge Property Management of SWFL, 2335 tamiami trl N, Naples, FL, 34103, US
Mail Address: C/O Cambridge Management, 2335 Tamiami Trl N, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CAMBRIDGE MANAGEMENT LLC Agent

President

Name Role Address
DALY RON President Cambridge Property Management of SWFL, Naples, FL, 34103

Treasurer

Name Role Address
PEARSON JAMES Treasurer Cambridge Property Management of SWFL, Naples, FL, 34103

Secretary

Name Role Address
Lawrence Debi Secretary C/O Cambridge Management, Naples, FL, 34103

Director

Name Role Address
Scalia Joe Director Cambridge Property Management of SWFL, Naples, FL, 34103

Vice President

Name Role Address
Hruby Sondra Vice President Cambridge Property Management of SWFL, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 Cambridge Property Management of SWFL, 2335 tamiami trl N, #402, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2017-03-30 Cambridge Property Management of SWFL, 2335 tamiami trl N, #402, Naples, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2017-03-30 Cambridge Management No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 C/O Cambridge Management, 2335 Tamiami Trl N, # 402, Naples, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State