Search icon

CODA PARTNERS, INC.

Company Details

Entity Name: CODA PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2006 (19 years ago)
Date of dissolution: 27 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (2 months ago)
Document Number: P06000022366
FEI/EIN Number 203929195
Address: 5942 Skimmer Point Blvd. S., Gulfport, FL, 33707, US
Mail Address: 5942 Skimmer Point Blvd. S., Gulfport, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DAVANZO KATHRYN W Agent 5942 Skimmer Point Blvd. S., Gulfport, FL, 33707

President

Name Role Address
DAVANZO KATHRYN W President 5942 Skimmer Point Blvd. S., Gulfport, FL, 33707

Treasurer

Name Role Address
DAVANZO KATHRYN W Treasurer 5942 Skimmer Point Blvd. S., Gulfport, FL, 33707

Vice President

Name Role Address
SARTAIN JAMES PJr. Vice President 37322 Meridian Avenue, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 5942 Skimmer Point Blvd. S., Gulfport, FL 33707 No data
CHANGE OF MAILING ADDRESS 2021-03-09 5942 Skimmer Point Blvd. S., Gulfport, FL 33707 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 5942 Skimmer Point Blvd. S., Gulfport, FL 33707 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State