Entity Name: | CORAL COVE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Oct 2004 (20 years ago) |
Document Number: | P04000147021 |
FEI/EIN Number | 201802422 |
Address: | 236 N Boulevard of the Presidents, SARASOTA, FL, 34236, US |
Mail Address: | P.O. Box 2527, Sarasota, FL, 34230, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRASCONE THOMAS AJr. | Agent | 236 N Boulevard of the Presidents, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
FRASCONE THOMAS AJr. | President | 236 N Boulevard of the Presidents, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
Frascone Tracy J | Vice President | 236 N Boulevard of the Presidents, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
Frascone Timothy D | Mark | P.O. Box 2527, Sarasota, FL, 34230 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 236 N Boulevard of the Presidents, SARASOTA, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 236 N Boulevard of the Presidents, SARASOTA, FL 34236 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 236 N Boulevard of the Presidents, SARASOTA, FL 34236 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-28 | FRASCONE, THOMAS ARTHUR, Jr. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State