Search icon

COCONUT BAY CONSTRUCTION, INC.

Company Details

Entity Name: COCONUT BAY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2019 (6 years ago)
Document Number: P05000150702
FEI/EIN Number 203872433
Address: 25335 Catskill Dr, Bonita Springs, FL, 34135, US
Mail Address: 25335 Catskill Dr, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Matthew G Krupka Living Trust Agent 25335 Catskill Dr, Bonita Springs, FL, 34135

President

Name Role Address
Krupka Matthew G President 25335 Catskill Dr, Bonita Springs, FL, 34135

Secretary

Name Role Address
Krupka Matthew G Secretary 25335 Catskill Dr, Bonita Springs, FL, 34135

Treasurer

Name Role Address
Krupka Matthew G Treasurer 25335 Catskill Dr, Bonita Springs, FL, 34135

Director

Name Role Address
Krupka Matthew G Director 25335 Catskill Dr, Bonita Springs, FL, 34135

Vice President

Name Role Address
KRUPKA HEIDI Vice President 25335 CATSKILL DR, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 25335 Catskill Dr, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2023-04-20 25335 Catskill Dr, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 25335 Catskill Dr, Bonita Springs, FL 34135 No data
AMENDMENT 2019-05-24 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-05 Matthew G Krupka Living Trust No data
NAME CHANGE AMENDMENT 2008-07-08 COCONUT BAY CONSTRUCTION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-12
Amendment 2019-05-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State