Search icon

COCONUT PALM CAPITAL INVESTORS II, INC.

Company Details

Entity Name: COCONUT PALM CAPITAL INVESTORS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000156436
FEI/EIN Number 202248440
Address: 1350 E. NEWPORT CENTER DRIVE, SUITE 201, DEERFIELD BEACH, FL, 33442
Mail Address: 1350 E. NEWPORT CENTER DRIVE, SUITE 201, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1316739 555 SOUTH FEDERAL HIGHWAY, 2ND FLOOR, BOCA RATON, FL, 33432 555 SOUTH FEDERAL HIGHWAY, 2ND FLOOR, BOCA RATON, FL, 33432 561-955-7300

Filings since 2009-12-17

Form type 4
File number 001-04334
Filing date 2009-12-17
Reporting date 2009-12-16
File View File

Filings since 2008-11-20

Form type 4
File number 001-04334
Filing date 2008-11-20
Reporting date 2008-10-17
File View File

Filings since 2008-02-15

Form type 4
File number 001-04334
Filing date 2008-02-15
Reporting date 2007-12-12
File View File

Filings since 2006-12-22

Form type 4
File number 001-04334
Filing date 2006-12-22
Reporting date 2006-12-20
File View File

Filings since 2006-10-31

Form type 4
File number 001-04334
Filing date 2006-10-31
Reporting date 2006-09-11
File View File

Filings since 2006-06-02

Form type 4
File number 001-04334
Filing date 2006-06-02
Reporting date 2006-06-01
File View File

Filings since 2006-05-17

Form type 4
File number 001-04334
Filing date 2006-05-17
Reporting date 2006-05-16
File View File

Filings since 2006-04-26

Form type 4
File number 001-04334
Filing date 2006-04-26
Reporting date 2006-04-25
File View File

Filings since 2006-04-11

Form type 4
File number 001-04334
Filing date 2006-04-11
Reporting date 2006-04-07
File View File

Filings since 2006-02-28

Form type 4
File number 001-04334
Filing date 2006-02-28
Reporting date 2006-02-16
File View File

Filings since 2006-01-12

Form type 4
File number 001-04334
Filing date 2006-01-12
Reporting date 2005-12-28
File View File

Filings since 2005-10-11

Form type 4
File number 001-04334
Filing date 2005-10-11
Reporting date 2005-10-07
File View File

Filings since 2005-09-02

Form type 4
File number 001-04334
Filing date 2005-09-02
Reporting date 2005-08-31
File View File

Filings since 2005-02-18

Form type 3
File number 001-04334
Filing date 2005-02-18
Reporting date 2005-02-08
File View File

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
ROCHON RICHARD C President 1350 E. NEWPORT CENTER DR, STE 201, DEERFIELD BEACH, FL, 33442
RUFF JACK I President 1350 E. NEWPORT CENTER DR, STE 201, DEERFIELD BEACH, FL, 33442

Director

Name Role Address
ROCHON RICHARD C Director 1350 E. NEWPORT CENTER DR, STE 201, DEERFIELD BEACH, FL, 33442
RUFF JACK I Director 1350 E. NEWPORT CENTER DR, STE 201, DEERFIELD BEACH, FL, 33442
FARENHEM ROBERT C Director 1350 E. NEWPORT CENTER DR, STE 201, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
RUFF JACK I Vice President 1350 E. NEWPORT CENTER DR, STE 201, DEERFIELD BEACH, FL, 33442
FARENHEM ROBERT C Vice President 1350 E. NEWPORT CENTER DR, STE 201, DEERFIELD BEACH, FL, 33442
FERRARI MARIO B Vice President 1350 E. NEWPORT CENTER DR, STE 201, DEERFIELD BEACH, FL, 33442

Treasurer

Name Role Address
RUFF JACK I Treasurer 1350 E. NEWPORT CENTER DR, STE 201, DEERFIELD BEACH, FL, 33442

Secretary

Name Role Address
FARENHEM ROBERT C Secretary 1350 E. NEWPORT CENTER DR, STE 201, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 1350 E. NEWPORT CENTER DRIVE, SUITE 201, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2009-04-22 1350 E. NEWPORT CENTER DRIVE, SUITE 201, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2007-12-28 NRAI SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-28 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-06-20
Domestic Profit 2004-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State