Search icon

COCONUT BAY PROPERTIES, INC.

Company Details

Entity Name: COCONUT BAY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2003 (21 years ago)
Document Number: P03000114416
FEI/EIN Number 161686741
Address: 7319 MERCHANT COURT, 7A & 7B, SARASOTA, FL, 34240
Mail Address: 4855 SWEETMEADOW CIRCLE, SARASOTA, FL, 34238
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSMITH STANLEY A Agent 2937 Bee Ridge Road STE 9, SARASOTA, FL, 34239

Director

Name Role Address
PATRUSKY ERIC Director 4855 SWEETMEADOW CIRCLE, SARASOTA, FL, 34238
PATRUSKY LORI Director 4855 SWEETMEADOW CIRCLE, SARASOTA, FL, 34238

President

Name Role Address
PATRUSKY ERIC President 4855 SWEETMEADOW CIRCLE, SARASOTA, FL, 34238

Treasurer

Name Role Address
PATRUSKY ERIC Treasurer 4855 SWEETMEADOW CIRCLE, SARASOTA, FL, 34238

Vice President

Name Role Address
PATRUSKY LORI Vice President 4855 SWEETMEADOW CIRCLE, SARASOTA, FL, 34238

Secretary

Name Role Address
PATRUSKY LORI Secretary 4855 SWEETMEADOW CIRCLE, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 2937 Bee Ridge Road STE 9, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2006-04-20 7319 MERCHANT COURT, 7A & 7B, SARASOTA, FL 34240 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 7319 MERCHANT COURT, 7A & 7B, SARASOTA, FL 34240 No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State