Entity Name: | COCONUT SHORES COMMUNITY 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: | 02 Jul 1999 (26 years ago) |
Document Number: | N99000004261 |
FEI/EIN Number |
650924105
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Hruby Sondra | Vice President | Cambridge Property Management of SWFL, Naples, FL, 34103 |
CAMBRIDGE MANAGEMENT LLC | Agent | - |
DALY RON | President | Cambridge Property Management of SWFL, Naples, FL, 34103 |
PEARSON JAMES | Treasurer | Cambridge Property Management of SWFL, Naples, FL, 34103 |
Lawrence Debi | Secretary | C/O Cambridge Management, Naples, FL, 34103 |
Scalia Joe | Director | Cambridge Property Management of SWFL, Naples, FL, 34103 |
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 | - |
CHANGE OF MAILING ADDRESS | 2017-03-30 | Cambridge Property Management of SWFL, 2335 tamiami trl N, #402, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-30 | Cambridge Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-30 | C/O Cambridge Management, 2335 Tamiami Trl N, # 402, Naples, FL 34103 | - |
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 Jun 2025
Sources: Florida Department of State